Search icon

PATRICK JORDAN - Florida Company Profile

Company Details

Entity Name: PATRICK JORDAN
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: 13 Jun 2022 (3 years ago)
Document Number: Q22000000030
Address: 7666 BAYSHORE DR., ELBERTA, AL 36530
Mail Address: 7666 BAYSHORE DR., ELBERTA, AL 36530
Place of Formation: ALABAMA

Key Officers & Management

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

Court Cases

Title Case Number Docket Date Status
Patrick Jordan, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2046 2023-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CF-0068-D

Parties

Name PATRICK JORDAN
Role Appellant
Status Active
Representations Daniel Ripley
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Criminal Appeals DAB Attorney General
Name Hon. Peter Matthew Brigham
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc and Written Opinion
View View File
Docket Date 2024-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc OR WRITTEN OPINION
On Behalf Of Patrick Jordan
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patrick Jordan
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 2 WEEKS
On Behalf Of State of Florida
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Jordan
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF W/IN 60 DAYS OF TRANSMITTAL OF THE SROA; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 121 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Jordan
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Jordan
Docket Date 2023-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Patrick Jordan
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 419 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/14/2023
On Behalf Of Patrick Jordan
Docket Date 2023-06-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PATRICK JORDAN VS STATE OF FLORIDA SC2022-1194 2022-09-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052019CF050267AXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D21-2697

Parties

Name PATRICK JORDAN
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-09-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Patrick Jordan
View View File
PATRICK JORDAN VS STATE OF FLORIDA 5D2021-2697 2021-11-02 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CF-050267-AX

Parties

Name PATRICK JORDAN
Role Petitioner
Status Active
Representations Steven N. Gosney, Office of the Public Defender, Brevard Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Daniel P. Caldwell, Office of the Attorney General
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1194 CASE DISMISSED
Docket Date 2022-09-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #157105002
Docket Date 2022-09-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ Filed by: Patrick L. Jordan
Docket Date 2022-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-03-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Jordan
Docket Date 2021-12-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2021-12-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-12-08
Type Record
Subtype Transcript
Description Transcript Received ~ 364 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/29/21 ORDER
On Behalf Of Patrick Jordan
Docket Date 2021-11-29
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 11/2 ORDER; AMENDED NOA W/IN 15 DYS
Docket Date 2021-11-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 11/1/21
On Behalf Of Patrick Jordan
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
PATRICK DASUN JORDAN VS STATE OF FLORIDA 5D2021-0606 2021-03-09 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CF-000068-D

Parties

Name PATRICK JORDAN
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 8/11; ADDITIONAL EOT REQUESTS WILL BE DENIED...
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND REQ WRITTEN OPINION
Docket Date 2021-10-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST WRITTEN OPINION; MAILBOX 10/03/21
On Behalf Of Patrick Jordan
Docket Date 2021-09-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Deny EOT to Reply to Response
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ 3RD; MAILBOX 8/6/21
On Behalf Of Patrick Jordan
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ 2ND; MAILBOX 7/1/21
On Behalf Of Patrick Jordan
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 7/6
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MAILBOX 5/26/21
On Behalf Of Patrick Jordan
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/10 ORDER
On Behalf Of State of Florida
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 4/29
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-03-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-09
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/2/21
On Behalf Of Patrick Jordan
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
PATRICK DASUN JORDAN VS STATE OF FLORIDA 5D2021-0414 2021-02-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CF-000068-D

Parties

Name PATRICK JORDAN
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-12
Type Response
Subtype Response
Description RESPONSE ~ TO IB- NO AB
On Behalf Of State of Florida
Docket Date 2021-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/21/21
On Behalf Of Patrick Jordan
Docket Date 2021-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 3/14/21
On Behalf Of Patrick Jordan
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/16
Docket Date 2021-02-12
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Marion
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/12/2021
On Behalf Of Patrick Jordan
PATRICK DASUN JORDAN VS STATE OF FLORIDA 5D2021-0097 2021-01-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CF-000068-D

Parties

Name PATRICK JORDAN
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-12
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2021-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/8 ORDER
On Behalf Of State of Florida
Docket Date 2021-01-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/30/2020
On Behalf Of Patrick Jordan
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
PATRICK DASUN JORDAN VS STATE OF FLORIDA 5D2018-1345 2018-04-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CF-68

Parties

Name PATRICK JORDAN
Role Appellant
Status Active
Representations JEREMY T. POWERS
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/3
On Behalf Of State of Florida
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/4
On Behalf Of State of Florida
Docket Date 2018-11-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Patrick Jordan
Docket Date 2018-11-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-11-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Patrick Jordan
Docket Date 2018-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND IB STRICKEN; AA FILE MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2018-11-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 11/6 ORDER
On Behalf Of Patrick Jordan
Docket Date 2018-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Jordan
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/2
On Behalf Of Patrick Jordan
Docket Date 2018-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE - CDs - CONFIDENTIAL - WALLET MADE
On Behalf Of Clerk Marion
Docket Date 2018-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 743 PAGES - CONFIDENTIAL
On Behalf Of Clerk Marion
Docket Date 2018-08-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA DUE 8/29.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patrick Jordan
Docket Date 2018-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ 7/30
Docket Date 2018-06-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patrick Jordan
Docket Date 2018-04-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/25/18
On Behalf Of Patrick Jordan
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Designation of Agent 2022-06-13

Date of last update: 11 Feb 2025

Sources: Florida Department of State