Search icon

JOSEPH TAYLOR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH TAYLOR 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 22 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: L13000025756
Address: 8338 INVERNESS DRIVE, TALLAHASSEE, FL, 32312
Mail Address: 8338 INVERNESS DRIVE, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOSEPH Managing Member 8338 INVERNESS DRIVE, TALLAHASSEE, FL, 32312
TAYLOR JOSEPH Agent 8338 INVERNESS DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL MAYS and KALA HENNESSEY VS JOE TAYLOR RESTORATION, INC., et al. 4D2021-1776 2021-06-02 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
502020CA006839

Parties

Name MICHAEL MAYS, INC.
Role Appellant
Status Active
Representations Jay L. Farrow, Meera K. Koodie
Name Kala Hennessey
Role Appellant
Status Active
Name JOSEPH TAYLOR LLC
Role Appellee
Status Active
Name JOE TAYLOR RESTORATION, INC.
Role Appellee
Status Active
Representations Ronald Peter Ponzoli, Scott A. Simon, Stephen Joseph Padula, Joshua Scott Widlansky, John G. White, III, Ronald M. Gache, Leslie Arsenault Metz
Name John Doe(s)
Role Appellee
Status Active
Name Aaron Getty
Role Appellee
Status Active
Name Clegg Durkin
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2720, 4D21-917 AND 4D21-1776 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***
Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Michael Mays’ and Kala Hennessey’s motion for attorneys’ fees, filed on or about March 24, 2022, is denied. Further,ORDERED that the motions for attorneys’ fees filed by Joe Taylor, Clegg Durkin, and Aaron Getty on February 8, 2022, are granted. On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2022-05-04
Type Response
Subtype Reply
Description Reply ~ SUR-REPLY
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2022-05-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that appellees' April 5, 2022 motion for leave to file a sur-reply to appellant’s reply brief is granted. Appellees’ sur-reply shall be filed within seven (7) days from the date of this order.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AARON GETTY'S NOTICE OF JOINDER IN APPELLEE JOE TAYLOR'S MOTION FOR LEAVE TO FILE SUR-REPLY TO APPELLANTS' REPLY BRIEF
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2022-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A SUR-REPLY TO APPELLANTS' REPLY BRIEF
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2022-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Mays
Docket Date 2022-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Mays
Docket Date 2022-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael Mays
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' March 21, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 1, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Michael Mays
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' March 7, 2022 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Michael Mays
Docket Date 2022-02-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AARON GETTY IN ANSWER BRIEF
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael Mays
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AARON GETTY
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2022-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/8/22
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (Aaron Getty)
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ * AMENDED* 90 DAYS TO 2/8/2022
Docket Date 2021-07-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-07-19
Type Response
Subtype Response
Description Response ~ JOE TAYLOR RESTORATION, INC.AND JOE TAYLOR'S, RESPONSE TO APPELLANTS'VERIFIED MOTION FOR LEAVE TO FILE OUT OFTIME RESPONSE TO JUNE 8, 2021 ORDER
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' November 1, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2021-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 90 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Mays
Docket Date 2021-10-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ October 8, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2021-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ July 12, 2021 jurisdictional brief, appellees Joe Taylor Restoration, Inc. and Joe Taylor’s August 11, 2021 response, and appellee Aaron Getty’s August 13, 2021 response, this appeal shall proceed only as to the May 26, 2021 order. See Jackson v. Leon Cty. Elections Canvassing Bd., 214 So. 3d 705, 706 (Fla. 1st DCA 2016).
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellants’ August 23, 2021 motion for leave to file surreply brief is denied.
Docket Date 2021-08-23
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Michael Mays
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN JOE TAYLOR RESTORATION, INC.'S AND JOE TAYLOR'S, RESPONSE TOAPPELLANTS' BRIEF ON JURISDICTION
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-08-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-08-11
Type Response
Subtype Response
Description Response
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellees’ July 19, 2021 response, it is ORDERED that appellants’ July 2, 2021 motion for leave to file out-of-time response is granted. Further, ORDERED that this court’s June 28, 2021 order is vacated. Further, ORDERED that appellees may file a response within ten (10) days of the date of this order to appellants’ July 12, 2021 Jurisdictional Brief.
Docket Date 2021-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1356 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/10/21.
Docket Date 2021-07-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ July 13, 2021 response and appellees’ July 14, 2021 response to the court’s July 9, 2021 order to show cause, it is ORDERED that case numbers 4D21-0917, 4D21-1776, and 4D20-2720 are now consolidated for purposes of assignment to the same panel. Further, ORDERED that this court’s July 9, 2021 order is discharged.
Docket Date 2021-07-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-07-14
Type Response
Subtype Response
Description Response ~ TO 7/9/21/21 ORDER
On Behalf Of Joe Taylor Restoration, Inc.
Docket Date 2021-07-13
Type Response
Subtype Response
Description Response ~ TO 7/9/21 ORDER
On Behalf Of Michael Mays
Docket Date 2021-07-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Michael Mays
Docket Date 2021-07-12
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of Michael Mays
Docket Date 2021-07-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellee's July 2, 2021 notice of related cases, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-0917, 4D21-1776, and 4D20-2720 should not be consolidated for all purposes.
Docket Date 2021-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE OUT OF TIME RESPONSE TO JUNE 8, 2021 ORDER
On Behalf Of Michael Mays
Docket Date 2021-06-28
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ****VACATED 8/4/21***ORDERED that the above-styled appeal shall proceed only as to the May 26, 2021 final order of dismissal. Further, ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellants may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellees may file directions for additional documents and exhibits within ten (10) days after the appellants' filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2021-06-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the April 20, 2021 order denying motion to disqualify is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B) and is timely filed. See Jackson v. Leon County Elections Canvassing Bd., 214 So. 3d 705, 706 (Fla. 5th DCA 2016) (denying a petition for writ of prohibition stating that "the general rule of timeliness for judicial disqualifications requires action at [the] first opportunity to do so in a proceeding before that judge"). Appellants shall also specifically address whether the May 26, 2021 final order of dismissal is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110 as the order enters judgment for the defendants. Further Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-06-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Mays
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Mays
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-22
Florida Limited Liability 2013-02-18

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21075.04

Motor Carrier Census

DBA Name:
TB TOWING AND RECOVERY INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 296-2661
Add Date:
2007-02-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State