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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID L. TAYLOR VS STATE OF FLORIDA | 2D2021-2802 | 2021-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2007-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State