Search icon

RICHARD TAYLOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 -

National Provider Identifier

NPI Number:
1124433552

Authorized Person:

Name:
RICHARD TAYLOR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Fax:
3059448388

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5207.00
Total Face Value Of Loan:
5207.00
Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20899.55
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
20913.44
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5207
Current Approval Amount:
5207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5220.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State