Search icon

JAMES P. TAYLOR LLC - Florida Company Profile

Company Details

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

JAMES P. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2019 (6 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L19000172517
Address: 16 PUEBLO TRAIL, CRAWFORDVILLE, FL, 32327, US
Mail Address: 16 PUEBLO TRAIL, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JAMES P Manager 16 PUEBLO TRAIL, CRAWFORDVILLE, FL, 32327
TAYLOR JAMES P Agent 16 PUEBLO TRAIL, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -

Court Cases

Title Case Number Docket Date Status
JAMES P. TAYLOR A/K/A JAMES PAUL TAYLOR, ETC. VS US BANK NATIONAL ASSOCIATION, ETC., ET AL. 5D2015-3180 2015-09-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-13867-CIDL

Parties

Name JAMES P. TAYLOR LLC
Role Appellant
Status Active
Representations Michael P. Kelton
Name TERRY OGLESBY TAYLOR
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations C. H. Houston, III, GABRIEL M. HARTSELL, Sara F. Holladay-Tobias, Emily Y. Rottmann, Matthew Wolf
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-08-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-05-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES P. TAYLOR
Docket Date 2016-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-04-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/27
On Behalf Of JAMES P. TAYLOR
Docket Date 2016-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/4.
Docket Date 2016-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-02-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/16
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES P. TAYLOR
Docket Date 2016-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOT TO ALLOW OA"
On Behalf Of JAMES P. TAYLOR
Docket Date 2016-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES P. TAYLOR
Docket Date 2016-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (761 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/18
On Behalf Of JAMES P. TAYLOR
Docket Date 2015-09-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael P. Kelton 0021756
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-09-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael P. Kelton 0021756
Docket Date 2015-09-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/8/15
On Behalf Of JAMES P. TAYLOR
Docket Date 2015-09-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
Florida Limited Liability 2019-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State