Search icon

JAMIE TAYLOR LLC

Company Details

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

Agent

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

Authorized Representative

Name Role Address
Taylor, Jamie E Authorized Representative 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 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

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: 17 Feb 2025

Sources: Florida Department of State