Search icon

TAYLOR & FULTON PACKING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6PMP9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
STEVE MCCUE
Corporate URL:
http://taylorfulton.com

Form 5500 Series

Employer Identification Number (EIN):
261779433
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
76
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
433200.00
Total Face Value Of Loan:
433200.00
Date:
2017-09-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-299000.00
Total Face Value Of Loan:
9701000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433200
Current Approval Amount:
433200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
438049.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State