Search icon

TAYLOR MADE LENDING, LLC - Florida Company Profile

Company Details

Entity Name: TAYLOR MADE LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAYLOR MADE LENDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2009 (16 years ago)
Document Number: L09000027962
FEI/EIN Number 800373263

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

Address: 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOFSKY MATTHEW Manager 1400 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33334
MARKOFSKY JARROD Manager 1400 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33334
PIOTRKOWSKI JOEL S Agent 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 20801 BISCAYNE BOULEVARD, SUITE 307, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-03-10 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL 33334 -

Court Cases

Title Case Number Docket Date Status
ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC., VS PEARL ZELDIN, TRUSTEE, et al., 3D2022-2220 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2265

Parties

Name ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations Catherine A. Riggins, Marva L. Wiley
Name Pearl Zeldin
Role Appellee
Status Active
Representations Bruce Hornstein
Name TAYLOR MADE LENDING, LLC
Role Appellee
Status Active
Representations David W. Rodstein
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Taylor Made Lending, LLC’s Motion for Leave to File Answer Brief After the Time Allotted and for Extension of Time is granted, and the answer brief shall be filed on or before October 2, 2023.
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pearl Zeldin
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Motion for leave to file answer brief after the time alloted by rule and for extension of time.
On Behalf Of Pearl Zeldin
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Stay is hereby denied. EMAS, HENDON and BOKOR JJ., concur.
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ To Motion for Review
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-08-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Trial Court Proceedings
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ As to why Appeals should not be Consolidated
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file a response, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2023-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Third Motion for Extension of Time to File the Initial Brief is granted to and including July 25, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Opposed Motion for Enlargement of Time to File the initial brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Opposed Motion for Extension of Time to File the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 12-1-22 Final Judgment by Judge
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
TAYLOR MADE LENDING, LLC, VS GEORGE J. VILA, et al., 3D2021-2393 2021-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25983

Parties

Name TAYLOR MADE LENDING, LLC
Role Appellant
Status Active
Representations Cary A. Lubetsky, JUSTIN M. HENNING
Name GEORGE J. VILA
Role Appellee
Status Active
Representations ANDRES F. REY, CARLOS F. OSORIO, KAI E. JACOBS, MIGUEL A. BRIZUELA
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 4/14/2022
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/24/2022
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE J. VILA
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED TO NOA.
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CRIMSON 27, LLC, VS TAYLOR MADE LENDING, LLC, AND KALVAITIS HOLDINGS, LLC, 3D2021-2360 2021-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-5904

Parties

Name CRIMSON 27 LLC
Role Appellant
Status Active
Representations Ira S. Silver, Jeffrey B. Crockett
Name KALVAITIS HOLDINGS, LLC
Role Appellee
Status Active
Name TAYLOR MADE LENDING, LLC
Role Appellee
Status Active
Representations CAROLYN C. MEADOWS, STEVEN A. WAHLBRINK, Bruce Hornstein
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-05-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRIMSON 27, LLC
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record, filed on March 29, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, LIMITED RESPONSE TOAPPELLANT'S AGREED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AGREED MOTION TO SUPPLEMENT THERECORD
On Behalf Of CRIMSON 27, LLC
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'SAPPENDIX TO ANSWER BRIEF
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, ANSWER BRIEF
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record and for Extension of Time to file the answer brief, filed on March 2, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ANDFOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 3/04/2022
Docket Date 2022-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/18/2022
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Non-final.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-23
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S APPENDIX TO RESPONSEIN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIALOF STAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee Kalvaitis Holdings, LLC’s Response in Opposition to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is noted. Upon consideration, Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is hereby denied. EMAS, HENDON and LOBREE, JJ., concur.
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIAL OFSTAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by 11:00 a.m. on Thursday, December 23, 2021, to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing. EMAS, HENDON and LOBREE, JJ., concur.
Docket Date 2021-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL and MOTION TO EXPEDITE BRIEFING
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2021.
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State