Entity Name: | SUSAN.TAYLOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUSAN.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: |
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: | 20 May 2021 (4 years ago) |
Date of dissolution: | 08 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2022 (2 years ago) |
Document Number: | L21000236213 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1946 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US |
Mail Address: | 355 NW LA PLAYA ST, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SUSAN | Manager | 355 NW LA PLAYA ST, PORT SAINT LUCIE, FL, 34983 |
TAYLOR SUSAN | Agent | 355 NW LA PLAYA ST, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOLD CROWN RESORT MARKETING INC., A FLORIDA CORPORATION VS TIMOTHY PHILLPOTTS, SUSAN TAYLOR, BETHANN E. RITTER SNYDER, ERIC HILLIS AND KAREN CONFER, EACH INDIVIDUALLY AND AS CLASS REPRESENTATIVES | 5D2018-0840 | 2018-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Role | Appellant |
Status | Active |
Representations | DAVID A. SHONTZ, JAKE MONK |
Name | KAREN CONFER |
Role | Appellee |
Status | Active |
Name | SUSAN.TAYLOR LLC |
Role | Appellee |
Status | Active |
Name | BETHANNE E RITTER SNYDER |
Role | Appellee |
Status | Active |
Name | TIMOTHY PHILLPOTTS |
Role | Appellee |
Status | Active |
Representations | Christopher T. Hill, Steven Main |
Name | ERIC HILLIS |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-06-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ CLARIFICATION; MOT FOR ATTY FEES/SANCTIONS DENIED |
Docket Date | 2019-05-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT REH, ETC. |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2019-05-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR CLARIFICATION |
On Behalf Of | TIMOTHY PHILLPOTTS |
Docket Date | 2019-04-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2018-06-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 6/15 |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2018-05-30 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | TIMOTHY PHILLPOTTS |
Docket Date | 2018-05-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TIMOTHY PHILLPOTTS |
Docket Date | 2018-04-27 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2018-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/27 |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 4/25 |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2018-03-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2018-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/9 |
On Behalf Of | GOLD CROWN RESORT MARKETING INC, A FLORIDA CORP |
Docket Date | 2018-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-08 |
ANNUAL REPORT | 2022-04-15 |
Florida Limited Liability | 2021-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4403638909 | 2021-04-28 | 0455 | PPP | 2818 SW Natura Blvd, Deerfield Beach, FL, 33441-3268 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State