Entity Name: | ANGELA TAYLOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELA TAYLOR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | L20000396142 |
FEI/EIN Number |
86-1297031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 SYCAMORE DRIVE, DEBARY, FL, 32713 |
Mail Address: | 170 SYCAMORE DRIVE, DEBARY, FL, 32713 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ANGELA S | Manager | 170 SYCAMORE DRIVE, DEBARY, FL, 32713 |
Taylor Ricky J | Auth | 170 SYCAMORE DRIVE, DEBARY, FL, 32713 |
TAYLOR ANGELA S | Agent | 170 SYCAMORE DRIVE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 170 SYCAMORE DRIVE, DEBARY, FL 32713 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael C. Broughton, Appellant(s) v. Angela Taylor, Appellee(s). | 1D2023-2678 | 2023-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Chad Broughton |
Role | Appellant |
Status | Active |
Name | ANGELA TAYLOR, LLC |
Role | Appellee |
Status | Active |
Representations | Misty Brown Dossett |
Name | Hon. Darlene Fallon Dickey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Santa Rosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-11-29 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 1949 pages |
Docket Date | 2023-11-13 |
Type | Response |
Subtype | Response |
Description | Response to show cause order - signed copy |
On Behalf Of | Michael Chad Broughton |
Docket Date | 2023-11-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Michael Chad Broughton |
Docket Date | 2023-10-31 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Show Cause Jurisdiction |
View | View File |
Docket Date | 2023-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Santa Rosa Clerk |
Docket Date | 2023-10-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Santa Rosa Clerk |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2019-CA-000050-A |
Parties
Name | Hernando County Board of County Commissioners |
Role | Appellant |
Status | Active |
Representations | Kyle J. Benda, Jon A. Jouben |
Name | Clerk Hernando |
Role | Appellant |
Status | Active |
Name | Mary Matarese |
Role | Appellee |
Status | Active |
Name | Kevin Doig |
Role | Appellee |
Status | Active |
Name | Alyssa Doig |
Role | Appellee |
Status | Active |
Name | Angelo Fiorita |
Role | Appellee |
Status | Active |
Name | VANDERBILT MORTGAGE AND FINANCE, INC. |
Role | Appellee |
Status | Active |
Representations | David R. Byars, Sean Timothy Desmond |
Name | Sabrina Doig |
Role | Appellee |
Status | Active |
Name | Tiffany Zehner |
Role | Appellee |
Status | Active |
Name | Mary Anne Zehner |
Role | Appellee |
Status | Active |
Name | Cassandra L. Doig |
Role | Appellee |
Status | Active |
Name | Capital One Bank, N.A. |
Role | Appellee |
Status | Active |
Name | ANGELA TAYLOR, LLC |
Role | Appellee |
Status | Active |
Name | Cassie Doig |
Role | Appellee |
Status | Active |
Name | Hon. Pamela Vergara |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-04-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Hernando County Board of County Commissioners |
Docket Date | 2023-03-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-03-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AAS' W/IN 10 DYS FILE STATUS REPORT RE: EVIDENTIARY HEARING |
Docket Date | 2022-10-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ABEYANCE CONTINUED |
Docket Date | 2022-10-13 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR CLARIFICATION |
Docket Date | 2022-06-29 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ADVISE THIS COURT; THE ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE OR FILING AMENDED NOA |
Docket Date | 2022-06-28 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | Hernando County Board of County Commissioners |
Docket Date | 2022-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Docket Date | 2022-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/24/22 |
On Behalf Of | Hernando County Board of County Commissioners |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-19 |
Florida Limited Liability | 2020-12-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8319368601 | 2021-03-24 | 0491 | PPS | 211 Church St Apt 3, Leesburg, FL, 34748-2523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State