Search icon

JOANNE TAYLOR, LLC - Florida Company Profile

Company Details

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

JOANNE 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: 20 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000124174
Address: 2624 TUSCARORA TRAIL, MAITLAND, FL, 32751, US
Mail Address: 2624 TUSCARORA TRAIL, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOANNE LLC Manager 2624 TUSCARORA TRAIL, MAITLAND, FL, 32751
TAYLOR JOANNE Agent 2624 TUSCARORA TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
Phyllis A. Wagoner a/k/a Phyllis Taylor, Individually and as Personal Representative for the Estate of Richard G. Taylor, Appellant(s), v. Joanne Taylor, Appellee(s). 5D2024-0325 2024-02-08 Open
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CP-000238

Parties

Name Estate of Richard G. Taylor
Role Appellant
Status Active
Name Patrice Taylor
Role Appellee
Status Active
Name JOANNE TAYLOR, LLC
Role Appellee
Status Active
Representations Courtney Durham
Name Sheryl Taylor-Clements
Role Appellee
Status Active
Name Robert L. Taylor
Role Appellee
Status Active
Name Hon. Cary F. Rada
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Phyllis A. Wagoner
Role Appellant
Status Active
Representations Patrick L. Smith, Scott A. Smothers, Mitchell Davis, Kenny W. Acevedo

Docket Entries

Docket Date 2024-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Courtney Durham 834041
On Behalf Of Joanne Taylor
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-04-24
Type Order
Subtype Order on Unsuccessful Mediation
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-04-24
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2024-09-30
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Joanne Taylor
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief -AMENDED MOTION
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; AMENDED MOTION W/I 5 DAYS
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and costs
On Behalf Of Joanne Taylor
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joanne Taylor
Docket Date 2024-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA TRANSMITTED; OTSC DISCHARGED; MOT EOT GRANTED; IB BY 8/2/24
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description Response to 7/8 ORDER
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 726 pages
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-07-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-04-22
Type Order
Subtype Order
Description Order granting Motion to Permit Mediation by Zoom
View View File
Docket Date 2024-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO PERMIT MEDIATION VIA ZOOM
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-03-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-03-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-02-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-02-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Courtney Durham 834041
On Behalf Of Joanne Taylor
Docket Date 2024-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/6/2024
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-12-11
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phyllis A. Wagoner
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 10/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-02-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Scott A. Smothers 0028489
On Behalf Of Phyllis A. Wagoner

Documents

Name Date
Florida Limited Liability 2015-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State