Search icon

PATRICK ROBINSON, LLC - Florida Company Profile

Company Details

Entity Name: PATRICK ROBINSON, LLC
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: 16 Jun 2010 (15 years ago)
Document Number: Q10000000046
FEI/EIN Number 26-3406291

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

Address: 1708 SW 27TH PLACE, OCALA, FL 34471
Mail Address: 1708 SW 27TH PLACE, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROBINSON, PATRICK Agent 1708 SW 27TH PLACE, OCALA, FL 34471

Court Cases

Title Case Number Docket Date Status
PATRICK ROBINSON VS MICHAEL L. GUILLOT & GERARD J. GUILLOT 2D2014-5877 2014-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-1838

Parties

Name PATRICK ROBINSON, LLC
Role Appellant
Status Active
Representations ROY W. FOXALL, ESQ.
Name GERARD J. GUILLOT
Role Appellee
Status Active
Name MICHAEL L. GUILLOT
Role Appellee
Status Active
Representations JOHN CHARLES COLEMAN, ESQ., CARL JOSEPH COLEMAN, ESQ., SARAH LAHLOU - AMINE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 1 OF THE APPENDIX TO THE ANSWER BRIEF
On Behalf Of MICHAEL L. GUILLOT
Docket Date 2015-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of MICHAEL L. GUILLOT
Docket Date 2015-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL L. GUILLOT
Docket Date 2015-01-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK ROBINSON
Docket Date 2015-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Roy W. Foxall, Esq. 0784427
On Behalf Of PATRICK ROBINSON
Docket Date 2015-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PATRICK ROBINSON
Docket Date 2015-01-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of PATRICK ROBINSON
Docket Date 2014-12-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK ROBINSON
Docket Date 2014-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Designation of Agent 2010-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7073428807 2021-04-21 0455 PPS 1080 E Carroll St, Kissimmee, FL, 34744-1451
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15855
Loan Approval Amount (current) 15855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1451
Project Congressional District FL-09
Number of Employees 1
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16088.42
Forgiveness Paid Date 2022-10-06
2285688705 2021-03-28 0491 PPP 1018 NE 31st Ave, Gainesville, FL, 32609-2336
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18217
Loan Approval Amount (current) 18217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-2336
Project Congressional District FL-03
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18349.07
Forgiveness Paid Date 2021-12-15
9834337900 2020-06-20 0455 PPP 6416 Flagler Street, Hollywood, FL, 33023-2126
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-2126
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: Florida Department of State