Search icon

PATRICK DOYLE, INC. - Florida Company Profile

Company Details

Entity Name: PATRICK DOYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK DOYLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2007 (17 years ago)
Date of dissolution: 16 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P07000127389
FEI/EIN Number 261523641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 COLONIAL LAKE DR, 1514, MADISON, AL, 35758
Mail Address: 1500 COLONIAL LAKE DR, 1514, MADISON, AL, 35758
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE PATRICK President 1500 COLONIAL LAKE DR #1514, MADISON, AL, 35758
DOYLE PATRICK Vice President 1500 COLONIAL LAKE DR #1514, MADISON, AL, 35758
DOYLE PATRICK Secretary 1500 COLONIAL LAKE DR #1514, MADISON, AL, 35758
DOYLE PATRICK Treasurer 1500 COLONIAL LAKE DR #1514, MADISON, AL, 35758
DOYLE PATRICK Director 1500 COLONIAL LAKE DR # 1514, MADISON, AL, 36758
DOYLE PATRICK Agent 24 BURNING TREE LN, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 1500 COLONIAL LAKE DR, 1514, MADISON, AL 35758 -
CHANGE OF MAILING ADDRESS 2010-04-25 1500 COLONIAL LAKE DR, 1514, MADISON, AL 35758 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 24 BURNING TREE LN, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
FOLEY & LARDNER, L L P VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNESS, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS OF NORMAND W. GENDRON, DECEASED, ET AL 2D2018-2929 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3091-CI

Parties

Name CLETUS WOO
Role Appellee
Status Active
Name VICTOR ZOUBENKO
Role Appellee
Status Active
Name FOLEY & LARDNER, LLP
Role Appellant
Status Active
Representations JOSEPH T. EAGLETON, ESQ., PATRICK M. MOSLEY, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name WILLIAM KRACHT, I V
Role Appellee
Status Active
Name WILLIAM OCASIO LLC
Role Appellee
Status Active
Name JEAN PERSON
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name CESAR JOSEPH REY
Role Appellee
Status Active
Name JIOVANNI MANNINO
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Name CRISTINA DRUKER
Role Appellee
Status Active
Name EDWIN VOGT
Role Appellee
Status Active
Name JOHN C. IRIZARRY
Role Appellee
Status Active
Name ADELLA GONZALEZ
Role Appellee
Status Active
Name PATRICK DOYLE, INC.
Role Appellee
Status Active
Name NADIA QUELL
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name JENNIFER LYNN WATERS
Role Appellee
Status Active
Name MICHELLE WOO
Role Appellee
Status Active
Name JOHN MARLOW
Role Appellee
Status Active
Name SCOTT BENSON
Role Appellee
Status Active
Name BRIAN JAMES MAGARBAN
Role Appellee
Status Active
Name AEGIS WHOLESALE CORPORATION
Role Appellee
Status Active
Name RONALD JOSEPH VICKERS
Role Appellee
Status Active
Name KAYAN JULIAN TELLER
Role Appellee
Status Active
Name CHRISTINE STANNISH
Role Appellee
Status Active
Name ADRIANA MENDOZA
Role Appellee
Status Active
Name GREEN TREE SERVICING, L L C
Role Appellee
Status Active
Name PALISADES COLLECTION, L.L.C.
Role Appellee
Status Active
Name DANIELLE BRINKMAN
Role Appellee
Status Active
Name CHELSEA HIRVELA
Role Appellee
Status Active
Name ONEWEST BANK F S B
Role Appellee
Status Active
Name CITIBANK, N. A.
Role Appellee
Status Active
Name MEZANKA, L L C
Role Appellee
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name MARLON WEINTRAUB
Role Appellee
Status Active
Name AMERICAN HOME MORTGAGE LLC
Role Appellee
Status Active
Name GENEVA MORTGAGE CORP
Role Appellee
Status Active
Name MIDFIRST BANK
Role Appellee
Status Active
Name LEORA HART
Role Appellee
Status Active
Name GAIL DOYLE
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name ROSE MARIE BARNES
Role Appellee
Status Active
Name ROLLIN GUY MARNVILLE
Role Appellee
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Appellee
Status Active
Name ANTHONY TIMONERE
Role Appellee
Status Active
Name C & N RENOVATION, INC.
Role Appellee
Status Active
Name ALYSSA FOSTER
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name GARY STANNISH
Role Appellee
Status Active
Name VERNELL JONES
Role Appellee
Status Active
Name SHERRY WOO
Role Appellee
Status Active
Name CHASE HOME FINANCE, L L C,
Role Appellee
Status Active
Name LOANCITY, INCORPORATED
Role Appellee
Status Active
Name AMNET MORTGAGE, L L C
Role Appellee
Status Active
Name CAROLE CHAMBERLAIN
Role Appellee
Status Active
Name FAITH OCASIO
Role Appellee
Status Active
Name MARIBEL RUIZ
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE CO.
Role Appellee
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name LUAN LUAN
Role Appellee
Status Active
Name GLENN BURRIS
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE CORPORATION
Role Appellee
Status Active
Name AMERICAN WHOLESALE LENDER
Role Appellee
Status Active
Name NORMAND W. GENDRON
Role Appellee
Status Active
Name THOMAS SALVATO
Role Appellee
Status Active
Name IAN STROUD
Role Appellee
Status Active
Name C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Role Appellee
Status Active
Representations RIA SANKAR BALRAM, ESQ., CHRISTOPHER W. SMART, ESQ., ALEJANDRO F. HOYOS, ESQ., LAUREN G. RAINES, ESQ., SARAH - NELL WALSH, ESQ., DAVID E. PLATTE, ESQ., JACQUELINE F. PEREZ, ESQ., MARK C. HOLMBERG, ESQ., MICHELLE GARCIA GILBERT, ESQ., MICHAEL R. ESPOSITO, ESQ., JUSTIN B. DAVIS, ESQ., RONALD E. KAUFMAN, ESQ., DIANA CASTIOV, ESQ., DEBBIE C. ISLES, ESQ., Mark D. Hildreth, Esq., BENJAMIN B. BROWN, ESQ., Christopher Robert Evans, Esq., MARTIN S. AWERBACH, ESQ., BRIAN A. WAHL, ESQ., MATTHEW D. WEIDNER, ESQ., MICHAEL A. COHN, ESQ., JOHN MATTHEW GUARD, ESQ., WILLIAM P. HELLER, ESQ., JUSTIN E. HEKKANEN, ESQ., MICHELE A. CAVALLARO, ESQ., JOSEPH S. TROENDLE, ESQ., ELIZABETH A. HAZELBAKER, ESQ., MEGHAN O. SERRANO, ESQ., NICOLE R. TOPPER, ESQ., LAURA S. BAUMAN, ESQ., LAWRENCE A. KELLOGG, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Name WILLIAM SAVICKAS
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name BADGER INVESTMENTS, L L C
Role Appellee
Status Active
Name MONICA KARCZ LLC
Role Appellee
Status Active
Name KYLE HIVERLA
Role Appellee
Status Active
Name BRIAN DOYLE
Role Appellee
Status Active
Name KIMBERLEE BURRIS
Role Appellee
Status Active
Name KEVIN JONES, LLC
Role Appellee
Status Active
Name ALEXIS THEBEAU
Role Appellee
Status Active
Name JULIE EGERT
Role Appellee
Status Active
Name PINNACLE FINANCIAL CORP.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PARTIAL SETTLEMENT AND LIMITED DISMISSAL
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 24, 2019, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-09-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/26/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/24/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WELLS FARGO BANK, N.A. AND MONICA KARCZ
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB(s) DUE 03/25/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB(s) due 03/11/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 3592 PAGES
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 11/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOLEY & LARDNER, LLP
MARY MATHILDE THEBEAU, ET AL. VS CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC. SC2015-1225 2015-07-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA003091XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-5286

Parties

Name JAMES M. THEBEAU
Role Petitioner
Status Active
Name MONICA KARCZ LLC
Role Petitioner
Status Active
Name MARY MATHILDE THEBEAU
Role Petitioner
Status Active
Representations TIRSO M. CARREJA, JR., Suzanne Y. Labrit, Ms. Kathleen A.M. Krak
Name ANTHONY J. MARTINO
Role Petitioner
Status Active
Name JONATHAN D. ELROM
Role Petitioner
Status Active
Name JOANNE MARTINO
Role Petitioner
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name GAIL DOYLE
Role Respondent
Status Active
Name DEPLESSIE DREW
Role Respondent
Status Active
Name PINNACLE FINANCIAL CORPORATION
Role Respondent
Status Active
Name AMERICA'S WHOLESALE LENDERS
Role Respondent
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Name JENNIFER LYNN WATERS
Role Respondent
Status Active
Name ROLLIN GUY MARANVILLE
Role Respondent
Status Active
Name MICHELLE WOO
Role Respondent
Status Active
Name GARY STANNISH
Role Respondent
Status Active
Name MIDFIRST BANK
Role Respondent
Status Active
Name PATRICK DOYLE, INC.
Role Respondent
Status Active
Name C&N RENOVATION, INC.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Name JOHN C. IRIZARRY
Role Respondent
Status Active
Name ROSE MARIE BARNES
Role Respondent
Status Active
Name BRIAN JAMES MAGARBAN
Role Respondent
Status Active
Name PAULETTE MARLOW
Role Respondent
Status Active
Name RONDAL JOSEPH VICKERS
Role Respondent
Status Active
Name SHERRY WOO
Role Respondent
Status Active
Name WILLIAM SAVICKAS
Role Respondent
Status Active
Name MARIBEL RUIZ
Role Respondent
Status Active
Name CHRISTINE STANNISH
Role Respondent
Status Active
Name PALISADES COLLECTION LLC
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSN
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Name JORBRIMAR ELECTRA TUMA REY
Role Respondent
Status Active
Name MEZANKA LLC
Role Respondent
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name JULIE EGERT
Role Respondent
Status Active
Name BRIAN M. DOYLE (A/K/A)
Role Respondent
Status Active
Name CRISTINA BRUKER
Role Respondent
Status Active
Name BRIAN DOYLE
Role Respondent
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Respondent
Status Active
Name JOHN MARLOW, DECEASED
Role Respondent
Status Active
Name KEMI PRODUCTIONS, INC.
Role Respondent
Status Active
Name FIFTH THIRD BANK
Role Respondent
Status Active
Name CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC
Role Respondent
Status Active
Representations Ceci C. Berman
Name ADELLA V. GONZALEZ
Role Respondent
Status Active
Name CLETUS WOO
Role Respondent
Status Active
Name HOWARD CHAVEZ
Role Respondent
Status Active
Name BANKUNITED, N.A.
Role Respondent
Status Active
Name NORMAN W. GENDRON, DECEASED
Role Respondent
Status Active
Name MIRIAM DREW
Role Respondent
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Respondent
Status Active
Name ALBERTO TURRINI
Role Respondent
Status Active
Name LOANCITY, INCORPORATED
Role Respondent
Status Active
Name CRAIG SOIFER
Role Respondent
Status Active
Name CHASE HOME FINANCE, LLC
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Name AMNET MORTGAGE, LLC
Role Respondent
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Respondent
Status Active
Name CESAR JOSEPH REY
Role Respondent
Status Active
Name AMERICAN HOME MORTGAGE SERVICING, INC.
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name HON. BRUCE SCOTT BOYER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/09/2015 MARKED "RETURN TO SENDER." 03/14/2016: UPDATED ADDRESS AND MAILED.
View View File
Docket Date 2015-11-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
View View File
Docket Date 2015-08-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 19, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-07-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
Docket Date 2015-07-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-10
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ Filed as "Notice of Adoption of Arguments in Petitioners' Brief on Jurisdiction" on behalf of Gary Stannish, Christine Stannish, Cesar Rey, Jorbrimar Electra Tuma Rey, Gail Doyle, Patrick Doyle, Adella Gonzalez, Brian Doyle, MidFirstBank, Green Tree Servicing, LLC, Deutsche Bank National Trust Company, solely as Trustee for HarborView Mortgage Loan Trust Mortgage Pass-ThroughCertificates Series 2006-14, and OneWest Bank, FSB
On Behalf Of GARY STANNISH
Docket Date 2015-07-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MARY MATHILDE THEBEAU
View View File
Docket Date 2015-07-09
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/08/2015 WITH FILING FEE (PLACED W/FILE)
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARY MATHILDE THEBEAU

Documents

Name Date
Voluntary Dissolution 2011-12-16
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-03-23
Domestic Profit 2007-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117028506 2021-02-18 0455 PPS 6013 Newbury Cir, Melbourne, FL, 32940-1899
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7882
Loan Approval Amount (current) 7882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32940-1899
Project Congressional District FL-08
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7934.91
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State