Search icon

TAYLOR GANG LLC

Company Details

Entity Name: TAYLOR GANG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Dec 2019 (5 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: L20000005405
Address: 8308 WINDSOR BLUFF DRIVE, TAMPA, FL 33647
Mail Address: 8308 WINDSOR BLUFF DRIVE, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, ROSCOE Agent 8308 WINDSOR BLUFF DRIVE, TAMPA, FL 33647

Manager

Name Role Address
TAYLOR, ROSCOE Manager 8308 WINDSOR BLUFF DRIVE, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2020-01-21 No data No data

Court Cases

Title Case Number Docket Date Status
NANCY MUNIZ, et al., VS LISA BALKIN, et al., 3D2020-0112 2020-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30467

Parties

Name Nancy Muniz
Role Appellant
Status Active
Representations JOSEPH J. PORTUONDO
Name Jorge Muniz
Role Appellant
Status Active
Name TAYLOR GANG LLC
Role Appellee
Status Active
Name LISA N. BALKIN GANG
Role Appellee
Status Active
Representations LISA N. BALKIN GANG, KAI E. JACOBS
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on September 24, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2020-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Nancy Muniz
Docket Date 2020-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nancy Muniz
Docket Date 2020-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nancy Muniz
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Second Motion for an Extension of Time to File the Reply Brief is granted to and including July 20, 2020.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Nancy Muniz
Docket Date 2020-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record, filed on June 5, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to file the reply brief is granted to and including July 15, 2020.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Nancy Muniz
Docket Date 2020-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES LISA BALKIN AND TAYLOR GANG
On Behalf Of LISA N. BALKIN GANG
Docket Date 2020-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LISA N. BALKIN GANG
Docket Date 2020-05-21
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 LISA N. BALKIN GANG
Docket Date 2020-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 6/05/20
Docket Date 2020-04-20
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 LISA N. BALKIN GANG
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/23/20
Docket Date 2020-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTSNANCY MUNIZ AND JORGE MUNIZ
On Behalf Of Nancy Muniz
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-22
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' COMPLIANCE WITH COURT'S ORDERTO FILE CERTIFICATE OF SERVICE
On Behalf Of Nancy Muniz
Docket Date 2020-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nancy Muniz
Docket Date 2020-01-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all parties in this appeal.
Docket Date 2020-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Nancy Muniz

Documents

Name Date
LC Amendment 2020-01-21
Florida Limited Liability 2019-12-27

Date of last update: 16 Jan 2025

Sources: Florida Department of State