Search icon

ROY TAYLOR LLC

Company Details

Entity Name: ROY TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000325043
Address: 100 NW 6TH ST., 1701, MIAMI, FL, 33136, US
Mail Address: 100 NW 6TH ST., 1701, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EREZ ROY Agent 100 NW 6TH ST., MIAMI, FL, 33136

Manager

Name Role Address
EREZ ROY Manager 100 NW 6TH ST., 1701, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ROY TAYLOR VS VINNIE CONWELL 5D2022-2539 2022-10-24 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2022-31694-COCI

Parties

Name ROY TAYLOR LLC
Role Appellant
Status Active
Name Vinnie Conwell
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 11/15 OTSC REQUIRED
Docket Date 2022-11-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 10/17/22
On Behalf Of Roy Taylor
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-22
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
Florida Limited Liability 2020-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State