Search icon

TAUREN COURT,LLC

Company Details

Entity Name: TAUREN COURT,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2019 (5 years ago)
Document Number: L19000212896
FEI/EIN Number NOT APPLICABLE
Mail Address: 6210 44th St N, 18, Pinellas Park, FL, 33781, US
Address: 6210 44th St N18, 18, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
MIRADOR 1200 UNIT 1412, LLC Agent

Manager

Name Role
MIRADOR 1200 UNIT 1412, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 6210 44th St N18, 18, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2023-04-30 6210 44th St N18, 18, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 MIRADOR 1200 UNIT 1412, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 6210 44TH STREET N18, Pinellas Park, FL 33781 No data

Court Cases

Title Case Number Docket Date Status
TAUREN COURT LLC VS SPECIALIZED LOAN SERVICING LLC AND WELLS FARGO BANK N. A. 2D2020-0736 2020-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004626-000 I-XX

Parties

Name TAUREN COURT,LLC
Role Appellant
Status Active
Representations Gregory Bryl, Esq.
Name WELLS FARGO BANK N. A.
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations J. KIRBY MC DONOUGH, ESQ., MISTY SHEETS, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ SECOND AMENDED ORDER DISMISSING PLAINTIFF'S COMPLAINT
On Behalf Of TAUREN COURT LLC
Docket Date 2021-01-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The "Amended Order Granting Defendant's Motion to Dismiss Plaintiff's Complaint" entered on January 8, 2021, grants the defendant's motion to dismiss with prejudice, but it still does not dismiss the complaint or contain other words of finality. See Hayward & Assoc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.); Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002) ("To be appealable as a final order, an order must contain unequivocal language of finality."); Johnson v. First City Bank of Gainesville, 491 So. 2d 1217, 1218 (Fla. 1st DCA 1986) ("The order from which this appeal is taken granted the appellees' motion to dismiss 'with prejudice.' It is an order granting a motion, not an order dismissing the action. Such an order is not final and not appealable."). This court relinquishes jurisdiction for another twenty days for the appellant to obtain a final, appealable order, failing which this appeal will be dismissed without further opportunity or warning.
Docket Date 2021-01-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ AMENDED ORDER GRANTING MOTION TO DISMISS PLAINTIFF'S COMPLAINT
On Behalf Of TAUREN COURT LLC
Docket Date 2020-12-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The February 19, 2020, order granting the defendant's motion to dismiss is a nonfinal order because it merely grants the motion to dismiss and does not dismiss the complaint. See McKnight v. Pasco Cty., 245 So. 3d 701 (Fla. 2d DCA 2018); McPheeters v. Tolbert, 561 So. 2d 18 (Fla. 5th DCA 1990). To the extent necessary, this court relinquishes jurisdiction for thirty days for the appellant to obtain a final, appealable order from the trial court, failing which this appeal will be dismissed.
Docket Date 2020-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 26 PAGES
Docket Date 2020-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2020-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SPECIALIZED LOAN SERVICING LLC
Docket Date 2020-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SPECIALIZED LOAN SERVICING LLC
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPECIALIZED LOAN SERVICING LLC
Docket Date 2020-07-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-05-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAUREN COURT LLC
Docket Date 2020-05-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TAUREN COURT LLC
Docket Date 2020-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 101 PAGES
Docket Date 2020-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TAUREN COURT LLC
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State