Search icon

JAMIE TAYLOR LLC - Florida Company Profile

Company Details

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

JAMIE 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: 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: 13 Aug 2018 (7 years ago)
Document Number: L18000192630
FEI/EIN Number 83-3699331

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

Address: 101 Mayfair Circle, Sanford, FL, 32771, US
Mail Address: PO Box 471519, Lake Monroe, FL, 32747, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Jamie E Auth 101 Mayfair Circle, Sanford, FL, 32771
TAYLOR JAMIE E Agent 101 Mayfair Circle, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-17 101 Mayfair Circle, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 101 Mayfair Circle, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 101 Mayfair Circle, Sanford, FL 32771 -

Court Cases

Title Case Number Docket Date Status
DANIEL T. LILLY VS JAMIE TAYLOR 5D2011-0057 2011-01-06 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-5153-DR

Parties

Name DANIEL T. LILLY
Role Appellant
Status Active
Name JAMIE TAYLOR LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2014-05-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO REOCRD
Docket Date 2011-02-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE. THEREFORE, APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL IS MOOT AND UNNECESSARY.
Docket Date 2011-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT PER 2/1ORDER
On Behalf Of DANIEL T. LILLY
Docket Date 2011-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of DANIEL T. LILLY
Docket Date 2011-01-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-02-25
Florida Limited Liability 2018-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State