Search icon

COYOTE TRAILS LLC - Florida Company Profile

Company Details

Entity Name: COYOTE TRAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COYOTE TRAILS 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: 20 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000080177
FEI/EIN Number NOT APPLICABLE

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

Address: 8075 W.98th Ave., Vero Beach, FL, 32967, US
Mail Address: 8075 W.98th Ave., Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR R.B. Agent 8075 W.98th Ave., Vero Beach, FL, 32967
TAYLOR R.B. Manager 8075 W.98th Ave., Vero Beach, FL, 32967
TAYLOR LINDA Managing Member 8075 W 98 TH AVE, VERO BEACH, FL, 32964

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8075 W.98th Ave., Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2014-04-30 8075 W.98th Ave., Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8075 W.98th Ave., Vero Beach, FL 32967 -

Court Cases

Title Case Number Docket Date Status
RODNEY B. TAYLOR, LINDA TAYLOR, et al. VS EBHC, LLC., et al. 4D2015-2042 2015-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA017511XXXXMB

Parties

Name COYOTE TRAILS LLC
Role Appellant
Status Active
Name RODNEY B. TAYLOR
Role Appellant
Status Active
Representations Richard W. Glenn
Name LINDA TAYLOR
Role Appellant
Status Active
Name EBHC, LLC
Role Appellee
Status Active
Representations TIMOTHY W. GASKILL, Barry Seth Balmuth, THOMAS J. BAIRD, David Alan Kupperman, LELAND WESLEY NICHOLS, Matthew Tucker Ramenda
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ETHAN F. VON ZAMFT)
On Behalf Of EBHC, LLC
Docket Date 2015-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/01/15 (EBHC, LLC)
On Behalf Of EBHC, LLC
Docket Date 2015-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RODNEY B. TAYLOR
Docket Date 2015-08-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 13, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EBHC, LLC
Docket Date 2015-10-19
Type Response
Subtype Response
Description Response
On Behalf Of RODNEY B. TAYLOR
Docket Date 2015-10-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2015-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RODNEY B. TAYLOR
Docket Date 2015-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (EBHC, LLC)
On Behalf Of EBHC, LLC
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Matthew Ramenda and L. Wesley Nichols have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODNEY B. TAYLOR
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-20
Florida Limited Liability 2008-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State