Search icon

TAILORED HOMES, LLC

Company Details

Entity Name: TAILORED HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: L02000019946
FEI/EIN Number 550790502
Address: 8193 FIERA RIDGE DR, BOYNTON BEACH, FL, 33473-5031, US
Mail Address: 8193 FIERA RIDGE DR, BOYNTON BEACH, FL, 33473-5031, US
Place of Formation: FLORIDA

Agent

Name Role Address
Lacondrata Janet G Agent 8193 FIERA RIDGE DR, BOYNTON BEACH, FL, 334735031

Managing Member

Name Role Address
Taylor Lloyd L Managing Member 8193 FIERA RIDGE DR, BOYNTON BEACH, FL, 334735031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 8193 FIERA RIDGE DR, BOYNTON BEACH, FL 33473-5031 No data
CHANGE OF MAILING ADDRESS 2022-01-21 8193 FIERA RIDGE DR, BOYNTON BEACH, FL 33473-5031 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 8193 FIERA RIDGE DR, BOYNTON BEACH, FL 33473-5031 No data
REGISTERED AGENT NAME CHANGED 2015-04-08 Lacondrata , Janet G No data
REINSTATEMENT 2011-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
LLOYD TAYLOR a/k/a TAILORED HOMES, LLC, et al., Appellant(s) v. ARYA INVESTMENTS COMPANY, LLC, Appellee(s). 4D2024-0783 2024-03-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA011310

Parties

Name Lloyd Taylor
Role Appellant
Status Active
Representations Robert Jeffrey Hauser
Name TAILORED HOMES, LLC
Role Appellant
Status Active
Name TAILORED VENTURES LLC
Role Appellant
Status Active
Name ARYA INVESTMENTS COMPANY, LLC
Role Appellee
Status Active
Representations Christopher Anthony Sajdera, Gregory Roether Elder, Scott James Edwards
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Arya Investments Company, LLC
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-10-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 10 days to November 9, 2024.
Docket Date 2024-09-27
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 30, 2024
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 days to 9/30/24
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 DAYS TO 7/18/24
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-05
Type Record
Subtype Transcript
Description Transcript--637 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-04-02
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-03-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-07
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
Docket Date 2024-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lloyd Taylor
View View File
Docket Date 2024-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 days from 12/11/24 to 12/26/24
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Arya Investments Company, LLC
Docket Date 2024-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lloyd Taylor
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State