Entity Name: | JAMIE TAYLOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | L18000192630 |
FEI/EIN Number | 83-3699331 |
Address: | 101 Mayfair Circle, Sanford, FL 32771 |
Mail Address: | PO Box 471519, Lake Monroe, FL 32747 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, JAMIE E | Agent | 101 Mayfair Circle, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Taylor, Jamie E | Authorized Representative | 101 Mayfair Circle, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-17 | 101 Mayfair Circle, Sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-31 | 101 Mayfair Circle, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-31 | 101 Mayfair Circle, Sanford, FL 32771 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL T. LILLY VS JAMIE TAYLOR | 5D2011-0057 | 2011-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 17 Feb 2025
Sources: Florida Department of State