Search icon

TAYLOR BAXTER, LLC - Florida Company Profile

Company Details

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

TAYLOR BAXTER, 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: 24 Aug 2018 (7 years ago)
Document Number: L18000203239
FEI/EIN Number 84-2313934

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

Address: 5801 PELICAN BAY BLVD STE 104, NAPLES, FL, 34108
Mail Address: 5801 PELICAN BAY BLVD STE 104, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverfield John I Manager 5801 PELICAN BAY BLVD STE 104, NAPLES, FL, 34108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 5801 PELICAN BAY BLVD STE 104, NAPLES, FL 34108 -

Court Cases

Title Case Number Docket Date Status
TAYLOR BAXTER VS CHRISTINE CARLSON & TAYLOR CARLSON 2D2012-3126 2012-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10007398CI

Parties

Name TAYLOR BAXTER, LLC
Role Appellant
Status Active
Representations C. SAMUEL NEWMAN, ESQ.
Name TAYLOR CARLSON
Role Appellee
Status Active
Name CHRISTINE CARLSON
Role Appellee
Status Active
Representations JACQUELINE BUNTY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT
Docket Date 2013-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA C. Samuel Newman, Esq. 0215546
Docket Date 2012-11-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/15/12
On Behalf Of TAYLOR BAXTER
Docket Date 2012-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 VOLUMES SCHAEFER
Docket Date 2012-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/06/12
On Behalf Of CHRISTINE CARLSON
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/18/12 (COPIES FILED 10/25/12)
On Behalf Of TAYLOR BAXTER
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAYLOR BAXTER
Docket Date 2012-08-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTINE CARLSON
Docket Date 2012-08-09
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of TAYLOR BAXTER
Docket Date 2012-06-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAYLOR BAXTER

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-06-24
AMENDED ANNUAL REPORT 2019-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State