Search icon

GEORGE TAYLOR LLC - Florida Company Profile

Company Details

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

GEORGE 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: 13 Jun 2017 (8 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L17000128564
Address: 9518 NW 33 PLACE, SUNRISE, FL, 33351, US
Mail Address: 9518 NW 33 PLACE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JUDITH LYNN Authorized Member 9518 NW 33 PLACE, SUNRISE, FL, 33351
TAYLOR GEORGE Agent 9518 NW 33 PLACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -

Court Cases

Title Case Number Docket Date Status
GEORGE TAYLOR VS STATE OF FLORIDA 5D2016-4051 2016-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
64-2010-CF-031191-A

Parties

Name GEORGE TAYLOR LLC
Role Appellant
Status Active
Representations JOHN W. GRAY, Lori D. Loftis, PETER KENNY
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations L. Charlene Matthews, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of GEORGE TAYLOR
Docket Date 2017-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of GEORGE TAYLOR
Docket Date 2017-04-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/21
On Behalf Of GEORGE TAYLOR
Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/21
On Behalf Of GEORGE TAYLOR
Docket Date 2017-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (265 PAGES) **CONFIDENTIAL**
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/16
On Behalf Of GEORGE TAYLOR
Docket Date 2016-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2017-06-13

Date of last update: 02 May 2025

Sources: Florida Department of State