Search icon

JEFFREY TAYLOR LLC

Company Details

Entity Name: JEFFREY TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000193793
FEI/EIN Number 813844765
Address: 5323 millenia lakes blvd, orlando, FL, 32839, US
Mail Address: 5323 millenia lakes blvd, orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR JEFFREY Agent 5323 Millenia Lakes Blvd, ORLANDO, FL, 32839

Manager

Name Role Address
TAYLOR JEFFREY Manager 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Atipo-kom Steven Manager 5323 millenia lakes blvd, orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070407 PRO SPECS CONSULTING LLC ACTIVE 2021-05-24 2026-12-31 No data 5323 MILLENIA LAKES BLVD STE 300, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-22 5323 Millenia Lakes Blvd, 300, ORLANDO, FL 32839 No data
REINSTATEMENT 2021-05-22 No data No data
CHANGE OF MAILING ADDRESS 2021-05-22 5323 millenia lakes blvd, orlando, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2021-05-22 TAYLOR, JEFFREY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 5323 millenia lakes blvd, orlando, FL 32839 No data

Court Cases

Title Case Number Docket Date Status
MARIA RODRIGUEZ VS JEFFREY TAYLOR and HEATHER TAYLOR 4D2020-2114 2020-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-020820

Parties

Name MARIA RODRIGUEZ,LLC
Role Appellant
Status Active
Representations Manuel Dieguez
Name JEFFREY TAYLOR LLC
Role Appellee
Status Active
Representations Scott Boyer, John C. Lukacs, Jose A. Raposo, Tanaz Salehi
Name Heather Taylor
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that, upon consideration of appellant’s December 14, 2020 notice, this court’s December 10, 2020 order to show cause is discharged. Further,Pursuant to the December 14, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 11, 2020 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jeffrey Taylor
Docket Date 2020-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of Jeffrey Taylor
Docket Date 2020-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (208 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-11-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Maria Rodriguez
Docket Date 2020-10-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 13, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Taylor
Docket Date 2020-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Rodriguez
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-09
REINSTATEMENT 2021-05-22
Florida Limited Liability 2019-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State