Search icon

TAYLOR BROTHERS, LLC

Company Details

Entity Name: TAYLOR BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000010405
Address: 1415 PANTHER LANE, SUITE 327, NAPLES, FL, 34109
Mail Address: 1415 PANTHER LANE, SUITE 327, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF E Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Manager

Name Role Address
TAYLOR FREDRICK B Manager 1415 PANTHER LANE, SUITE 327, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MARK P. STOPA, Petitioner(s) v. KEVIN C. CANNON, PETER R. MCGRATH, PETER R. MCGRATH, P. A., MDTR, LLC, MDTR, LLC, AS TRUSTEE UNDER THE 585 ROUZER LAND TRUST, AND AS TRUSTEE UNDER THE DEER RUN LAND TRUST, TAYLOR BROTHERS, LLC AND TAYLOR BROTHERS, LLC, AS TRUSTEE UNDER THE HENLEY DOWNS PLACE LAND TRUST, AND AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF 2007-MA9950 LAND TRUST, Respondent(s). 6D2024-2089 2024-09-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
18-CA-1295

Parties

Name Mark P. Stopa
Role Petitioner
Status Active
Name KEVIN C. CANNON
Role Respondent
Status Active
Representations Peter Robert McGrath
Name Peter Robert McGrath
Role Respondent
Status Active
Name PETER R. MCGRATH, P.A.
Role Respondent
Status Active
Name MDTR LLC
Role Respondent
Status Active
Representations Peter Robert McGrath
Name TAYLOR BROTHERS, LLC
Role Respondent
Status Active
Representations Peter Robert McGrath
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix NOT BOOKMARKED
Docket Date 2024-10-04
Type Petition
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Mark P. Stopa
Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Petition
Subtype Petition
Description Petition
On Behalf Of Mark P. Stopa
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
Florida Limited Liability 2013-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State