Search icon

JASON TAYLOR LLC

Company Details

Entity Name: JASON TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L19000278091
FEI/EIN Number 84-3769369
Address: 12210 NW 29TH MANOR, SUNRISE, FL, 33323
Mail Address: 12210 NW 29TH MANOR, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOISSONNEAULT JULIE Agent 12210 NW 29TH MANOR, SUNRISE, FL, 33323

Manager

Name Role Address
BOISSONNEAULT JULIE Manager 12210 NW 29TH MANOR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 BOISSONNEAULT, JULIE No data

Court Cases

Title Case Number Docket Date Status
ERIC KIM VS JASON TAYLOR and JTEK PARTNERS, LLC, etc. 4D2012-1114 2012-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-19046 CACE 14

Parties

Name ERIC KIM
Role Appellant
Status Active
Representations SCOTT M. BEHREN (DNU)
Name JASON TAYLOR LLC
Role Appellee
Status Active
Representations Raymond Leonard Robin
Name JTEK PARTNERS, LLC
Role Appellee
Status Active
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2012-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JASON TAYLOR
Docket Date 2012-10-25
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of JASON TAYLOR
Docket Date 2012-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of JASON TAYLOR
Docket Date 2012-10-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (2)
On Behalf Of ERIC KIM
Docket Date 2012-10-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ INITIAL BRIEF
Docket Date 2012-10-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (AMENDED BRIEF RECEIVED 10/1/12)
On Behalf Of ERIC KIM
Docket Date 2012-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED INITIAL BRIEF - CALLED FOR MOTION TO AMEND BRIEF AA Scott M. Behren
Docket Date 2012-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-09-21
Type Record
Subtype Appendix
Description Appendix ~ (2) TO INITIAL BRIEF
On Behalf Of ERIC KIM
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JASON TAYLOR
Docket Date 2012-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of ERIC KIM
Docket Date 2012-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS ONLY.
Docket Date 2012-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of ERIC KIM
Docket Date 2012-05-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-05-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of JASON TAYLOR
Docket Date 2012-05-18
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 ERIC KIM
Docket Date 2012-05-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of JASON TAYLOR
Docket Date 2012-04-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR STAY (WITH APPENDIX)
On Behalf Of JASON TAYLOR
Docket Date 2012-04-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TRIAL PROCEEDINGS PENDING APPEAL
On Behalf Of ERIC KIM
Docket Date 2012-04-16
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("NOTICE OF COMPLIANCE") "T"
On Behalf Of ERIC KIM
Docket Date 2012-04-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 4/9/12; STILL SHOWS 2/27/12 AS DATE OF ORDER BEING APPEALED
On Behalf Of ERIC KIM
Docket Date 2012-04-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal
Docket Date 2012-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC KIM

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State