Search icon

TAYLOR MADE GROWERS, LLC - Florida Company Profile

Company Details

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

TAYLOR MADE GROWERS, 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: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L16000084709
FEI/EIN Number 81-2490200

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

Address: 7690 HUTCHINSON COURT, NAPLES, FL, 34113, US
Mail Address: 7690 HUTCHINSON COURT, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY TAYLOR LANE Manager 7690 HUTCHINSON COURT, NAPLES, FL, 34113
BUETTIN DANIEL Manager 7690 HUTCHINSON COURT, NAPLES, FL, 34113
LINDSAY JOSEPH L Agent 5692 Strand Court, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040070 ROPPOSCAPE ACTIVE 2023-03-28 2028-12-31 - 7690 HUTCHINSON COURT, NAPLES, FL, 34113
G16000063219 J&J GREENHOUSES EXPIRED 2016-06-27 2021-12-31 - 2525 SMITH ROAD, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Gulf Coast Company Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5692 Strand Court, Suite 1, Naples, FL 34110 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 LINDSAY, JOSEPH L -
LC AMENDMENT 2020-02-17 - -
CHANGE OF MAILING ADDRESS 2017-02-21 7690 HUTCHINSON COURT, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 7690 HUTCHINSON COURT, NAPLES, FL 34113 -

Court Cases

Title Case Number Docket Date Status
CASELIN PROPERTIES, LLC and CR NURSERY, LLC, Appellants v. TAYLOR MADE GROWERS, LLC, JENNIFER CREEL, JENNIFER CREEL, as Trustee of the Jennifer Creel Revocable Trust dated April 18, ____, and TAYLOR LANE CURRY, Appellees. 6D2024-2034 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000927

Parties

Name CASELIN PROPERTIES, LLC
Role Appellant
Status Active
Representations David Michael Giangrossi
Name CR NURSERY ,LLC
Role Appellant
Status Active
Representations David Michael Giangrossi
Name TAYLOR MADE GROWERS, LLC
Role Appellee
Status Active
Representations Todd Bruce Allen
Name JENNIFER CREEL
Role Appellee
Status Active
Representations Edward Louis Larsen
Name TAYLOR LANE CURRY
Role Appellee
Status Active
Representations Todd Bruce Allen
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name Hon. Hugh D. Hayes
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-09-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CASELIN PROPERTIES, LLC
View View File
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description The Court dismisses this case. Fla R. App. P. 9.350.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CASELIN PROPERTIES, LLC
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description MANALICH - REDACTED - 130 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-18
Type Order
Subtype Mediation Order to Counsel
Description Pursuant to this court's order issued October 2, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, Appellee's Confidential Statement has not yet been received. Within 5 days from the date of this order, upload the required form via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions. Parties must visit the Court's website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E-SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY. If you have any questions regarding the Court's mediation program, contact the mediation coordinator at (863) 940-6041."
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
LC Amendment 2020-02-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State