Search icon

KEN TAYLOR LLC - Florida Company Profile

Company Details

Entity Name: KEN TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000152119
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 919 CARLOS DRIVE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 919 CARLOS DRIVE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KEN Manager 919 CARLOS DRIVE, FORT WALTON BEACH, FL, 32547
TAYLOR KEN Agent 919 CARLOS DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 919 CARLOS DRIVE, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-04-27 919 CARLOS DRIVE, FORT WALTON BEACH, FL 32547 -

Court Cases

Title Case Number Docket Date Status
KEN TAYLOR VS STATE OF FLORIDA 5D2016-1711 2016-05-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CF-046710-A

Parties

Name KEN TAYLOR LLC
Role Appellant
Status Active
Representations Office of the Public Defender, NICOLE JOANNE MARTINGANO
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-10-05
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2016-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 9/22
On Behalf Of KEN TAYLOR
Docket Date 2016-09-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of KEN TAYLOR
Docket Date 2016-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of KEN TAYLOR
Docket Date 2016-08-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 8/29
Docket Date 2016-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/5 ORDER & REQ FOR EOT
On Behalf Of KEN TAYLOR
Docket Date 2016-08-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 8/17 ORDER
Docket Date 2016-06-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (265 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-05-25
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-05-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2016-05-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/16
On Behalf Of KEN TAYLOR

Documents

Name Date
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State