Search icon

TAYLOR PROPERTIES OF TAMPA, LLC

Company Details

Entity Name: TAYLOR PROPERTIES OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000229192
FEI/EIN Number 821754425
Address: 5604 FOXTAIL CT, WESLEY CHAPEL, FL, 33543, US
Mail Address: 5604 FOXTAIL CT, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR KEITH M Agent 5604 FOXTAIL CT, WESLEY CHAPEL, FL, 33543

Manager

Name Role Address
Taylor Keith M Manager 5604 FOXTAIL CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
KERIANN ELLISON, Appellant(s) v. TAYLOR PROPERTIES OF TAMPA, LLC, ET AL., Appellee(s). 2D2023-2130 2023-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-10734

Parties

Name KERIANN ELLISON
Role Appellant
Status Active
Representations George F. Harder, James Charles Patterson
Name KEITH TAYLOR "LLC"
Role Appellee
Status Active
Name DANIEL G. COOPER, SR.
Role Appellee
Status Active
Name TAYLOR PROPERTIES OF TAMPA, LLC
Role Appellee
Status Active
Representations Scott A. Haas
Name COOPER ENTERPRISES OF VALRICO INC
Role Appellee
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion To Strike
Description Appellees'/Cross-Appellants' "Motion to Strike a Portion of Ellison's Amended Reply Brief" is denied.
View View File
Docket Date 2024-07-05
Type Response
Subtype Response
Description Response to MOTION
On Behalf Of KERIANN ELLISON
Docket Date 2024-06-21
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellees' motion to strike within 15 days of the date of this order.
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE A PORTION OF ELLISON'S AMENDED REPLY BRIEF
On Behalf Of TAYLOR PROPERTIES OF TAMPA, LLC
Docket Date 2024-06-20
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of TAYLOR PROPERTIES OF TAMPA, LLC
View View File
Docket Date 2024-05-20
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief and AMENDED ANSWER BRIEF TO APPELLEES' INITIAL CROSS-APPEAL BRIEF
On Behalf Of KERIANN ELLISON
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANT'S BRIEF
On Behalf Of KERIANN ELLISON
Docket Date 2024-04-03
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellant shall respond to Appellees' motion to strike within 15 days of the dateof this order.
Docket Date 2024-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF ELLISON'S BRIEFS
On Behalf Of TAYLOR PROPERTIES OF TAMPA, LLC
Docket Date 2024-03-01
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee Answer Brief ~ ANSWER OF APPELLANT/CROSS-APPELLEE TO CROSS-APPEAL
On Behalf Of KERIANN ELLISON
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF AND CROSS-INITIAL BRIEF OF APPELLEES
On Behalf Of TAYLOR PROPERTIES OF TAMPA, LLC
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by February 15, 2024.
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' FIRST MOTION FOR EXTENSION OF TIME, WITH CERTIFICATE OF NO OBJECTION
On Behalf Of TAYLOR PROPERTIES OF TAMPA, LLC
Docket Date 2024-01-02
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING APLNT BRIEF ~ The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2023-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-12-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KERIANN ELLISON
Docket Date 2023-12-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KERIANN ELLISON
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KERIANN ELLISON
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 29, 2023.
Docket Date 2023-12-01
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 KERIANN ELLISON
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1641 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2023-10-19
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of TAYLOR PROPERTIES OF TAMPA, LLC
Docket Date 2023-10-17
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this documentshall remit the filing fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2023-10-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ PLAINTIFFS' NOTICE OF CROSS-APPEAL - CERTIFIED
On Behalf Of TAYLOR PROPERTIES OF TAMPA, LLC
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KERIANN ELLISON
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KERIANN ELLISON
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Motion To Strike
Description Appellees' motion to strike is granted, and Appellant's reply brief and cross-answer brief are stricken. Within 20 days of the date of this order, Appellant shall file an amended reply brief/cross-answer brief in accordance with Florida Rule of Appellate Procedure 9.210(a)(2)(B). The reply brief and cross-answer brief must be combined into a single document and should not refer to matters outside the record on appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2019-01-17
Florida Limited Liability 2018-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State