Search icon

TAYLOR SERVICING LLC

Company Details

Entity Name: TAYLOR SERVICING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L20000367653
FEI/EIN Number 85-4140076
Address: 2383 Shepherd Avenue, St. Cloud, FL, 34771, US
Mail Address: 2383 Shepherd Avenue, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR MICHAEL MJR Agent 2383 Shepherd Avenue, Saint cloud, FL, 34771

President

Name Role Address
Taylor Michael JR President 2383 Shepherd Avenue, St. Cloud, FL, 34771

Vice President

Name Role Address
Taylor Tosha M Vice President 2383 Shepherd Avenue, Saint cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2383 Shepherd Avenue, Saint cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2383 Shepherd Avenue, St. Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2024-04-03 2383 Shepherd Avenue, St. Cloud, FL 34771 No data
REINSTATEMENT 2022-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-15 TAYLOR, MICHAEL M, JR No data
REINSTATEMENT 2021-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL M. TAYLOR, AN INDIVIDUAL AND TAYLOR SERVICING, LLC , Petitioner(s) v. ERIC PIERSON, PT CONSULTANTS, LLC, Respondent(s). 6D2024-1703 2024-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2020 CA 3215

Parties

Name MICHAEL M. TAYLOR
Role Petitioner
Status Active
Representations J. Marshall Gilmore
Name TAYLOR SERVICING LLC
Role Petitioner
Status Active
Representations J. Marshall Gilmore
Name ERIC PIERSON
Role Respondent
Status Active
Representations Tabitha Anne Taylor
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name PT CONSULTANTS LLC
Role Respondent
Status Active
Representations Tabitha Anne Taylor

Docket Entries

Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description The Petition for Writ of Certiorari filed August 12, 2024, is dismissed.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Stay
Description Petitioners' Emergency Motion for Stay of Trial Court Proceedings is denied.
View View File
Docket Date 2024-08-13
Type Motion
Subtype Stay
Description Motion to Stay
On Behalf Of MICHAEL M. TAYLOR
View View File
Docket Date 2024-08-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix
Description Appendix not bookmarked
On Behalf Of MICHAEL M. TAYLOR
View View File
Docket Date 2024-08-12
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of MICHAEL M. TAYLOR
View View File
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL M. TAYLOR
View View File
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MICHAEL M. TAYLOR
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-11-08
REINSTATEMENT 2021-10-15
Florida Limited Liability 2020-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State