Search icon

PATTI JOYCE - Florida Company Profile

Company Details

Entity Name: PATTI JOYCE
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2005 (20 years ago)
Document Number: Q05000000002
Address: N/A, N/A, N/A
Mail Address: N/A, N/A, N/A
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
PATTI JOYCE VS CHRISTOPHER M. JOYCE 2D2022-2298 2022-07-18 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-DR-1587-XX

Parties

Name PATTI JOYCE
Role Appellant
Status Active
Representations CARY A. CLIFF, ESQ., ALLISON M. PERRY, ESQ.
Name CHRISTOPHER M. JOYCE
Role Appellee
Status Active
Representations ROSS E. SCHULMAN, ESQ.
Name Hon. John McGowan
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL & ADJUST THE FILING DATE OF THE INITIAL BRIEF
On Behalf Of PATTI JOYCE
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MCGOWAN - 1139 PAGES
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE CO-COUNSEL ON BEHALF OF APPELLANT/FORMER WIFE & DESIGNATION OF EMAIL ADDRESS
On Behalf Of PATTI JOYCE
Docket Date 2022-07-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ 2ND NOTICE
Docket Date 2022-07-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PATTI JOYCE
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PATTI JOYCE
PATTI JOYCE, Appellant(s) v. CHRISTOPHER M. JOYCE, Appellee(s). 6D2023-0617 2022-07-18 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-DR-1587-XX

Parties

Name PATTI JOYCE
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ., CARY A. CLIFF, ESQ.
Name CHRISTOPHER M. JOYCE
Role Appellee
Status Active
Name HON. JOHN McGOWAN
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Order
Subtype Order
Description This Court acknowledges Attorney Ross Schulman's response to the Order to Show Cause dated April 26, 2024. The Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Appellant's Response to Court Order dated April 26, 2024
On Behalf Of CHRISTOPHER M. JOYCE
Docket Date 2024-04-26
Type Order
Subtype Order to Show Cause
Description Given that Attorney Ross E. Schulman has not responded to this Court's orders dated August 1, 2023 and October 5, 2023, Mr. Schulman shall show cause within three days of the date of this order why sanctions should not be imposed.*DISCHARGED-SEE 5/29/24 ORDER*
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion For Attorney's Fees, filed on May 3, 2023, pursuant to section 61.16, Florida Statutes, is granted conditioned upon a finding by the trial court of need and a commensurate ability to pay after appropriate consideration of the financial resources of both parties. Accordingly, this cause is hereby remanded to the Circuit Court for the Twentieth Judicial Circuit, Collier County, Florida, for that consideration, and to assess the amount of the award, if any.
View View File
Docket Date 2024-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-22
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on May 9, 2024, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver and Judge Carrie Ann Wozniak, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PATTI JOYCE
Docket Date 2023-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of PATTI JOYCE
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee shall serve the answer brief within ten days from the date of this order, failing which the appeal will proceed without one. Appellee's former counsel shall comply with this court's order of August 1, 2023, within five days from the date of this order.
Docket Date 2023-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to proceed without an answer brief is denied. The answer brief, pro se or through newly retained counsel, shall be served within thirty days from the date of this order.
Docket Date 2023-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE
On Behalf Of CHRISTOPHER M. JOYCE
Docket Date 2023-07-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee, through currently served counsel, Ross Schulman, shall respond to the motion to dismiss or otherwise serve the answer brief within ten days from the date of this order. Attorney Schulman shall remain as counsel of record for the appellee until such time as a motion to withdraw in keeping with Florida Rule of Appellate Procedure 9.440 is granted, and a failure to serve the answer brief or otherwise respond to this order may result in sanctions.
Docket Date 2023-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED WITHOUT THE ANSWER BRIEF
On Behalf Of PATTI JOYCE
Docket Date 2023-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PATTI JOYCE
Docket Date 2023-05-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:- The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/FORMER WIFE'S MOTION FOR AN AWARDOF ATTORNEY'S FEES
On Behalf Of PATTI JOYCE
Docket Date 2023-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATTI JOYCE
Docket Date 2023-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED- MCGOWAN 6 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-03-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ The motion to supplement the record and for extension of time is granted. Within three days from the date of this order, appellant shall make arrangements for the supplementation of the record on appeal for the indicated items with the clerk of the lower tribunal. The supplemental record shall be transmitted to this court within twenty-five days from the date of this order. The initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL & ADJUST THE FILING DATE OF THE INITIAL BRIEF
On Behalf Of PATTI JOYCE
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MCGOWAN - 1139 PAGES
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE CO-COUNSEL ON BEHALF OF APPELLANT/FORMER WIFE & DESIGNATION OF EMAIL ADDRESS
On Behalf Of PATTI JOYCE
Docket Date 2022-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ 2ND NOTICE
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PATTI JOYCE
Docket Date 2022-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PATTI JOYCE
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Designation of Agent 2005-01-21

Date of last update: 29 Jan 2025

Sources: Florida Department of State