Search icon

DAVID L. TAYLOR LLC - Florida Company Profile

Company Details

Entity Name: DAVID L. TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID L. 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: 07 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000048323
Address: 6218 CANNOLI PLACE, RIVERVIEW, FL, 33569
Mail Address: 6218 CANNOLI PLACE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACKER ELNITA M Manager 1421 HARNESS HORSE LN APT 303, BRANDON, FL, 33511
TAYLOR DAVID L Agent 6218 CANNOLI PLACE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
DAVID L. TAYLOR VS STATE OF FLORIDA 2D2021-2802 2021-09-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CF-013025-NC

Parties

Name DAVID L. TAYLOR LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. ROCHELLE TAYLOR CURLEY
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID L. TAYLOR
Docket Date 2021-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED, 124 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2021-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 20 days from the date of this order transmit to this court and to the parties as a supplemental record for this appeal:(1) appellant's pro se motion for postconviction relief, filed July 12, 2018; (2) the circuit court order, filed July 17, 2018, accepting this motion as timely filed; (3) appellant's pro se motion to supplement pending motion for postconviction relief, filed August 23, 2018; and (4) appellant's pro se petition to amend motion for postconviction relief, filed September 18, 2018.These documents were not transmitted with the electronic summary record for this appeal.
Docket Date 2021-09-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DAVID L. TAYLOR
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO THE CLERK
On Behalf Of DAVID L. TAYLOR
Docket Date 2021-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED CURLEY, 257 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2021-09-10
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
DAVID L. TAYLOR VS STATE OF FLORIDA 2D2021-1122 2021-04-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CF-13025

Parties

Name DAVID L. TAYLOR LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-22
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2021-10-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ STATE'S SUPPLEMENTAL RESPONSE TO ORDERS
On Behalf Of STATE OF FLORIDA
Docket Date 2021-09-28
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplement to its August 16, 2021, response to the status order. The supplement shall be served within 12 days from the date of this order.
Docket Date 2021-08-31
Type Response
Subtype Objection
Description OBJECTION ~ TO STATE'S RESPONSE ORDERS
On Behalf Of DAVID L. TAYLOR
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ STATE'S SUPPLEMENTAL RESPONSE TO ORDERS
On Behalf Of STATE OF FLORIDA
Docket Date 2021-08-04
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplement to its June 2, 2021, response to the status order. The supplement shall be served within 12 days from the date of this order.
Docket Date 2021-06-02
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO ORDERS
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On April 21, 2021, this court ordered the State to respond to the petition for writ of mandamus within fifteen days. The State's response is past due. An extension of time is granted for ten days for the State to submit the required response.
Docket Date 2021-04-21
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion for postconviction relief filed in the trial court in case number 2010-CF-13025 on or about February 2, 2015. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-04-15
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of DAVID L. TAYLOR
DAVID L. TAYLOR VS STATE OF FLORIDA 2D2016-4951 2016-11-16 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CF-013025-NC

Parties

Name DAVID L. TAYLOR LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-28
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2017-03-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, KHOUZAM, and SLEET
Docket Date 2017-01-30
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION
On Behalf Of DAVID L. TAYLOR
Docket Date 2017-01-19
Type Order
Subtype Order to Supplement Petition
Description PAIAAC - add oath ~ Petitioner shall file an amended petition alleging ineffective assistance of appellate counsel with a proper oath within fifteen days, failing which this proceeding may be dismissed without further notice. See Fla. R. App. P. 9.141(d)(4)(F). The petitioner need not attach the appendix material included with the petition already filed.
Docket Date 2016-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID L. TAYLOR
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
Florida Limited Liability 2007-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State