Search icon

TAYLOR & FULTON PACKING, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR & FULTON PACKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR & FULTON PACKING, 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L08000006245
FEI/EIN Number 261779433

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

Address: 932 5TH AVE. W., PALMETTO, FL, 34221, US
Mail Address: P.O. BOX 937, PALMETTO, FL, 34220, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR & FULTON PACKING, LLC PROFIT SHARING PLAN 2020 261779433 2021-07-19 TAYLOR & FULTON PACKING, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-25
Business code 111210
Sponsor’s telephone number 9417293883
Plan sponsor’s address P.O. BOX 99, PALMETTO, FL, 342200099

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing RHONDA MASTERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing REBECCA TURNER
Valid signature Filed with authorized/valid electronic signature
TAYLOR & FULTON PACKING, LLC PROFIT SHARING PLAN 2019 261779433 2020-07-20 TAYLOR & FULTON PACKING, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-25
Business code 111210
Sponsor’s telephone number 9417293883
Plan sponsor’s address P.O. BOX 99, PALMETTO, FL, 342200099

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing RHONDA MASTERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing REBECCA TURNER
Valid signature Filed with authorized/valid electronic signature
TAYLOR & FULTON PACKING, LLC PROFIT SHARING PLAN 2018 261779433 2019-09-23 TAYLOR & FULTON PACKING, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-25
Business code 111210
Sponsor’s telephone number 9417293883
Plan sponsor’s address P.O. BOX 99, PALMETTO, FL, 342200099

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing DIANE KISELA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-23
Name of individual signing REBECCA TURNER
Valid signature Filed with authorized/valid electronic signature
TAYLOR & FULTON PACKING, LLC PROFIT SHARING PLAN 2017 261779433 2018-10-10 TAYLOR & FULTON PACKING, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-25
Business code 111210
Sponsor’s telephone number 9417293883
Plan sponsor’s address P.O. BOX 99, PALMETTO, FL, 342200099

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing REBECCA TURNER
Valid signature Filed with authorized/valid electronic signature
TAYLOR & FULTON PACKING, LLC PROFIT SHARING PLAN 2016 261779433 2017-10-10 TAYLOR & FULTON PACKING, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-25
Business code 111210
Sponsor’s telephone number 9417293883
Plan sponsor’s address P.O. BOX 99, PALMETTO, FL, 342200099

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing REBECCA TURNER
Valid signature Filed with authorized/valid electronic signature
TAYLOR & FULTON PACKING, LLC PROFIT SHARING PLAN 2015 261779433 2016-07-25 TAYLOR & FULTON PACKING, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-25
Business code 111210
Sponsor’s telephone number 9417293883
Plan sponsor’s address P.O. BOX 99, PALMETTO, FL, 342200099

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing RHONDA MASTERS
Valid signature Filed with authorized/valid electronic signature
TAYLOR & FULTON PACKING, LLC PROFIT SHARING PLAN 2009 261779433 2010-10-04 TAYLOR & FULTON PACKING, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-25
Business code 111210
Sponsor’s telephone number 9417293883
Plan sponsor’s address P.O. BOX 99, PALMETTO, FL, 342200099

Plan administrator’s name and address

Administrator’s EIN 261779433
Plan administrator’s name TAYLOR & FULTON PACKING, LLC
Plan administrator’s address P.O. BOX 99, PALMETTO, FL, 342200099
Administrator’s telephone number 9417293883

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JAMES GRAINGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TURNER BRIAN H Manager 721 7th St W, PALMETTO, FL, 34221
STROUD ROBERT Esq. Agent 2 North Tamiami Trail, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 932 5TH AVE. W., PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-03-09 932 5TH AVE. W., PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2016-03-14 STROUD, ROBERT, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 2 North Tamiami Trail, 1 Sarasota Towers, Suite 408, Sarasota, FL 34236 -
LC AMENDMENT 2015-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000120784 TERMINATED 1000000918045 MANATEE 2022-03-07 2032-03-09 $ 2,982.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000174898 TERMINATED 2020 CA 003067 MANATEE CTY CIR CT 2022-03-01 2027-04-13 $4,696,281.19 RABO AGRIFINANCE, LLC, P.O. BOX 411995, ST. LOUIS, MO 63141
J20000175329 ACTIVE 2019-CA-5268 MANATEE COUNTY, CIRCUIT COURT 2020-03-04 2025-03-20 $121,833.60 PALLET ONE, INC., 1470 US HIGHWAY 17, BARTOW, FL 33830

Court Cases

Title Case Number Docket Date Status
TAYLOR & FULTON PACKING, LLC VS PORGES, HAMLIN, KNOWLES & HAWK, P. A. AND TIMOTHY A. KNOWLES 2D2020-2521 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-5640

Parties

Name TAYLOR & FULTON PACKING, LLC
Role Appellant
Status Active
Representations STEPHENIE B. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ., JOHN A. ANTHONY, ESQ., LYDIA M. GAZDA, ESQ.
Name PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Role Appellee
Status Active
Representations MARJORIE S. HENSEL, ESQ., LORI A. HEIM, ESQ., KATHLEEN L. DI SANTO, ESQ.
Name Timothy A. Knowles, Esq.
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant’s motion for rehearing en banc and issuance of a written opinion is denied.
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND MOTION FOR REHEARING EN BANC
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2021-10-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND MOTION FOR REHEARING EN BANC
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2021-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 1/4/21
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2020-10-30
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRIKE
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2020-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 7944 PAGES
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied. Appellees' motion for appellate attorney fees is granted in an amount to be determined by the trial court contingent upon the trial court's determining that Appellees are entitled to fees pursuant to the parties' contract or section 768.79, Florida Statutes.
Docket Date 2021-09-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-19
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ **AMENDED**This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 08, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.Within five days from this order, a party may request that the oral argument be conducted by video. Any such request must state the reason in support and indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to the request must file a response within five days after service of the request. If the request for oral argument by video is granted, the date and time of oral argument may also change.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2021-05-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2021-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S SECOND AGREED NOTICE OF EXTENSION OF DEADLINE//8 - RB DUE 5/26/21
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 5/19/21
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2021-04-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Lydia M. Gazda's motion to withdraw as counsel of record for appellant is granted and Attorney Gazda is relieved of further appellate responsibilities for appellant. Attorney Stephenie Biernacki and the law firm of Anthony & Partners, LLC shall continue to represent appellant.
Docket Date 2021-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2021-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2021-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PORGES, HAMLIN, KNOWLES & HAWK, P. A.
Docket Date 2021-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAYLOR & FULTON PACKING, LLC
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28- IB DUE 02/01/20
On Behalf Of TAYLOR & FULTON PACKING, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
LC Amendment 2015-04-27
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7508687100 2020-04-14 0455 PPP 932 5th Ave W PO Box 99, Palmetto, FL, 34221
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433200
Loan Approval Amount (current) 433200
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 72
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 438049.43
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State