Search icon

RICHARD TAYLOR, LLC - Florida Company Profile

Company Details

Entity Name: RICHARD TAYLOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD TAYLOR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 02 Oct 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L03000052134
FEI/EIN Number 201445268

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

Address: 4077 GULFVIEW DR, HERNANDO BEACH, FL, 34607, US
Mail Address: 4077 GULFVIEW DR, HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124433552 2014-06-24 2015-01-08 1400 NE MIAMI GARDENS DR, 202, NORTH MIAMI BEACH, FL, 331794845, US 1400 NE MIAMI GARDENS DR, 202, NORTH MIAMI BEACH, FL, 331794845, US

Contacts

Phone +1 305-944-8565
Fax 3059448388

Authorized person

Name RICHARD TAYLOR
Role OWNER
Phone 3059448565

Taxonomy

Taxonomy Code 173000000X - Legal Medicine
License Number ME0034801
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 065244000
State FL
Issuer MEDICARE PTAN
Number 95383
State FL

Key Officers & Management

Name Role Address
TAYLOR RICHARD Manager 4077 GULFVIEW DR, HERNANDO BEACH, FL, 34607
Rioseco Mario Auth 5323 Denver Ave, Spring Hill, FL, 34608
USACCOUNTING OFFICE, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 4077 GULFVIEW DR, HERNANDO BEACH, FL 34607 -
CHANGE OF MAILING ADDRESS 2009-03-26 4077 GULFVIEW DR, HERNANDO BEACH, FL 34607 -

Court Cases

Title Case Number Docket Date Status
NELSON P. SCHWOB, ET AL VS JAMES C. GOSS, ET AL 2D2018-4480 2018-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-1696

Parties

Name LAURIE A. CUMMINGS
Role Appellant
Status Active
Name CAROL J. COSMO
Role Appellant
Status Active
Name KAY J. SMITH
Role Appellant
Status Active
Name MARTHA K. BIRT
Role Appellant
Status Active
Name DENNIS M. COSMO
Role Appellant
Status Active
Name KATHLEEN R. VALK
Role Appellant
Status Active
Name NELSON P. SCHWOB
Role Appellant
Status Active
Representations RICHARD A. HARRISON, ESQ., DANIELA N. LEAVITT, ESQ.
Name CHARLES H. LE PAGE, SR.
Role Appellant
Status Active
Name LINDA BROWN
Role Appellant
Status Active
Name ANTHONY A. VARSALONE, JR.
Role Appellant
Status Active
Name PAUL BROWN, LLC
Role Appellant
Status Active
Name JAMES E. SYMONDS
Role Appellant
Status Active
Name LORI OFFER
Role Appellant
Status Active
Name JAMES A. PASCO
Role Appellant
Status Active
Name CAROL A. LE PAGE
Role Appellant
Status Active
Name FRANCES E. SMITH
Role Appellant
Status Active
Name JAMES L. MAY
Role Appellant
Status Active
Name DARRELL L. BIRT
Role Appellant
Status Active
Name FRANK E. BROWN
Role Appellant
Status Active
Name KAROL FLEMING
Role Appellant
Status Active
Name SANDRA BROWN
Role Appellant
Status Active
Name BERND J. GIERSCHKE
Role Appellant
Status Active
Name ELVIRA PARDO
Role Appellant
Status Active
Name STEVEN P. CUMMINGS
Role Appellant
Status Active
Name SOLANGE GERVAIS
Role Appellant
Status Active
Name MARILYN C. MORSE
Role Appellant
Status Active
Name REBECCA L. MAY
Role Appellant
Status Active
Name JEANETTE M. TATRO
Role Appellant
Status Active
Name JOYCE A. PASCO
Role Appellant
Status Active
Name ARLENE TAYLOR
Role Appellant
Status Active
Name MARGO M. SYMONDS
Role Appellant
Status Active
Name RICHARD TAYLOR, LLC
Role Appellant
Status Active
Name OPAL B. GIERSCHKE
Role Appellant
Status Active
Name BARBARA J. SCHWOB
Role Appellant
Status Active
Name DAVID L. SMITH
Role Appellant
Status Active
Name PALM TREE ACRES MOBILE HOME PARK
Role Appellee
Status Active
Name JAMES C. GOSS
Role Appellee
Status Active
Representations JODY B. GABEL, ESQ., J. ALLEN BOBO, ESQ.
Name EDWARD HEVERAN
Role Appellee
Status Active
Name MARGARET E. HEVERAN
Role Appellee
Status Active
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES L. SMITH
Role Appellant
Status Active

Docket Entries

Docket Date 2019-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' SUPPLEMENTAL MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL CONDITIONED UPON POSTING OF BOND
On Behalf Of JAMES C. GOSS
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondents’ “motion for extension of time to respond to petitioners’ supplemental motion for review of order granting stay pending appeal conditioned upon posting of bond” is granted until March 15, 2019.
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITIONERS' SUPPLEMENTAL MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL CONDITIONED UPON POSTING OF BOND
On Behalf Of JAMES C. GOSS
Docket Date 2019-02-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' SUPPLEMENTAL MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL CONDITIONED UPON POSTING OF BOND
On Behalf Of NELSON P. SCHWOB
Docket Date 2019-02-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NELSON P. SCHWOB
Docket Date 2019-02-20
Type Order
Subtype Order on Motion To Strike
Description ORD-MOTION TO STRIKE ~ Petitioners' motion to strike respondents' notice of supplemental authority is granted.
Docket Date 2019-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION TO STRIKE RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JAMES C. GOSS
Docket Date 2019-01-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NELSON P. SCHWOB
Docket Date 2019-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ ***STRICKEN***(see 2/20/19 ord)RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JAMES C. GOSS
Docket Date 2018-12-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR A WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY
On Behalf Of NELSON P. SCHWOB
Docket Date 2018-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY
On Behalf Of JAMES C. GOSS
Docket Date 2018-12-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of NELSON P. SCHWOB
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioners' motion for review of order denying emergency motion for stay pending appeal is granted to the extent that a provisional stay of the lower tribunal's summary final judgment order is granted pending the ruling on the petitioners' emergency motion for stay filed below and this court's disposition of the motion to review.
Docket Date 2018-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY
On Behalf Of JAMES C. GOSS
Docket Date 2018-11-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-13
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-11-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NELSON P. SCHWOB
Docket Date 2018-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NELSON P. SCHWOB
Docket Date 2019-03-20
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' supplemental motion for review of order granting stay pending appeal conditioned upon posting of bond is granted. That part of the circuit court's order granting a stay of the summary final judgment is approved, but the circuit court is directed to strike that portion of the order requiring the Petitioners to post a bond as a condition of the stay.

Documents

Name Date
LC Voluntary Dissolution 2019-10-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734158810 2021-04-10 0455 PPP 3101 SW 55th Ave, Hollywood, FL, 33023-5331
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-5331
Project Congressional District FL-24
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20899.55
Forgiveness Paid Date 2021-08-13
3137738906 2021-04-27 0455 PPS 3101 SW 55th Ave, Hollywood, FL, 33023-5331
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-5331
Project Congressional District FL-24
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20913.44
Forgiveness Paid Date 2021-09-24
9055259000 2021-05-29 0491 PPP 2322 Laurel Blossom Cir, Ocoee, FL, 34761-5202
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-5202
Project Congressional District FL-11
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5220.7
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State