Search icon

DAVID TAYLOR LLC

Company Details

Entity Name: DAVID TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000355936
FEI/EIN Number 92-0406552
Address: 1361 SANIBEL LANE, GULF BREEZE, FL, 32563, US
Mail Address: 1361 SANIBEL LANE, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR DAVID Agent 1361 SANIBEL LANE, GULF BREEZE, FL, 32563

Authorized Member

Name Role Address
TAYLOR DAVID Authorized Member 1361 SANIBEL LANE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
David Taylor and Nicoletta Ciccarone, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 5D2024-1980 2024-07-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2022-CA-50513

Parties

Name DAVID TAYLOR LLC
Role Appellant
Status Active
Representations Matthew G Struble
Name Nicoletta Ciccarone
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jennifer Pinto, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1417 pages
On Behalf Of Brevard Clerk
Docket Date 2024-09-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-07-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/17/2024
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/28
On Behalf Of David Taylor
SCOT PETERSON, Appellant(s) v. ESTATE OF ALYSSA ALHADEFF, et al., Appellee(s). 4D2024-0372 2024-02-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-80000

Parties

Name Scot Peterson
Role Appellant
Status Active
Representations Michael Ross Piper, Christopher J. Stearns, Jr.
Name In Re: Marjory Stoneman Douglas Cases
Role Appellee
Status Active
Representations Lee Friedland, Julian Dean Levitt
Name DAVID TAYLOR LLC
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers, Rachelle Marie Sousa
Name Andrew Medina
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Nikolas Jacob Cruz
Role Appellee
Status Active
Representations David Alan Frankel, Melisa Alice McNeill
Name Anthony Borges
Role Appellee
Status Active
Representations Thomas Walter Paradise, Alex Arreaza
Name Madison King
Role Appellee
Status Active
Representations Dayron Silverio, Kristina Marie Infante
Name Graham Perkovich, on Behalf of A.P.
Role Appellee
Status Active
Representations Dayron Silverio, Kristina Marie Infante
Name E.H. a minor
Role Appellee
Status Active
Representations Dayron Silverio, Kristina Marie Infante
Name J.H. a minor
Role Appellee
Status Active
Representations Jay Cohen
Name Hayden Korr
Role Appellee
Status Active
Representations Jay Cohen
Name Tia-Bell Williams
Role Appellee
Status Active
Representations Anastasia Protopapadakis
Name Ivy Schamis
Role Appellee
Status Active
Representations Alan Goldfarb
Name North Pace
Role Appellee
Status Active
Representations Anastasia Protopapadakis
Name Samantha Grady
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Samantha Mayor
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Dominic Timpone
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Garcia Guilia
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Alessandra Weber
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Olson Williams
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers, John Elliott Leighton, Max Nathaniel Panoff
Name Elizabeth Stout
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Ben Wikander
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Madeline Wilford
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Marian Kabachenko
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers, Max Nathaniel Panoff, John Elliott Leighton
Name Lynda Cruz
Role Appellee
Status Active
Representations Drew Jegela Daddono
Name Estate of Scott Beigel
Role Appellee
Status Active
Representations Drew Jegela Daddono
Name Estate of Joaquin Oliver
Role Appellee
Status Active
Representations Drew Jegela Daddono
Name Estate of Lynda Cruz
Role Appellee
Status Active
Representations Drew Jegela Daddono
Name Estate of Jaime Guttenberg
Role Appellee
Status Active
Representations Todd Jordan Michaels, Michael Andrew Haggard, Kimberly Lauren Wald
Name Stacey Lippel
Role Appellee
Status Active
Representations Todd Jordan Michaels, Michael Andrew Haggard, Kimberly Lauren Wald
Name Ashley Baez
Role Appellee
Status Active
Representations Stuart Z Grossman, Dayron Silverio, Steven Craig Marks, Kristina Marie Infante
Name Isabel Chequer
Role Appellee
Status Active
Representations Stuart Z Grossman
Name Gina Montalto
Role Appellee
Status Active
Representations Stuart Z Grossman
Name Estate of Cara Marie Loughran
Role Appellee
Status Active
Representations Stuart Z Grossman
Name Estate of Meadow Pollack, deceased
Role Appellee
Status Active
Representations Alex Arreaza
Name Estate of Luke Hoyer
Role Appellee
Status Active
Representations Alex Arreaza
Name Estate of Alaina Petty
Role Appellee
Status Active
Representations David Wayne Brill, Joseph John Rinaldi, Jr., Michelle Yariz Gurian
Name Shara Kaplan
Role Appellee
Status Active
Representations Tracy Joseph Considine
Name Benjamin Wikander
Role Appellee
Status Active
Representations Curtis Bradley Miner, Patrick Shanan Montoya, Julie Braman Kane
Name Estate of Helena Ramsay
Role Appellee
Status Active
Representations Craig Marshall Goldenfarb
Name Estate of Carmen Schentrup
Role Appellee
Status Active
Representations Robert Michael Stein, Jeffrey Allen Tew
Name D.M., a minor
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Zachary London
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Jacob Schwartz
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Nicole Carrillo
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Samara Barrack
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Victoria Alvarez
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Emely Vazquez
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Chloe Leffler
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Lucio Carrillo
Role Appellee
Status Active
Representations Patrick W Lawlor
Name Carlisle Sraver
Role Appellee
Status Active
Representations Alan Goldfarb
Name Martin Duque-Anguiano
Role Appellee
Status Active
Representations Daman A Brody
Name Aaron Feis
Role Appellee
Status Active
Name Christopher Hixon
Role Appellee
Status Active
Name Juletta Matlock
Role Appellee
Status Active
Representations Jerome Alexander Stone, Jr.
Name Felicia Burgin
Role Appellee
Status Active
Name M.W., a minor
Role Appellee
Status Active
Representations Anastasia Protopapadakis
Name Estate of Alyssa Alhadeff
Role Appellee
Status Active
Representations Robert W Kelley, Joel Stephen Perwin
Name Alexander Dworet
Role Appellee
Status Active
Representations Alan Goldfarb
Name Noah Pace
Role Appellee
Status Active
Representations Jay Cohen
Name Estate of Peter Wang
Role Appellee
Status Active
Representations Stuart Z Grossman, Manuel A Arteaga-Gomez
Name Kyle Laman
Role Respondent
Status Active
Representations Jeffrey Arthur Mowers
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name School Board of Broward County
Role Appellee
Status Active
Representations Eugene Keith Pettis
Name Broward Sheriff's Office
Role Appellee
Status Active
Representations David Lawrence Ferguson, Seth David Haimovitch
Name Samantha Fuentes
Role Appellee
Status Active
Representations Dayron Silverio, Kristina Marie Infante, Peter Kimon Spillis, Jeffrey Popoviz
Name Estate of Nicholas Dworet
Role Appellee
Status Active
Representations Alan Goldfarb, Michael A Goldfarb

Docket Entries

Docket Date 2024-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-09-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Scot Peterson
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-08
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-08
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' July 8, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before August 12, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that the Appellees' May 14, 2024 motion to re-compute the due date of the answer brief is granted, and Appellees shall file the answer brief on or before June 12, 2024.
View View File
Docket Date 2024-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Agreed Motion to Re-Compute Due Date for Answer Brief from the Time the Initial Brief was First Received by the Appellees' Lead Appellate Counsel on May 13, 2024
Docket Date 2024-05-14
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of E-mail Address
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2024-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Scot Peterson
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Scot Peterson
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-03-05
Type Response
Subtype Response
Description VERIFIED SHOWING OF GOOD CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
Docket Date 2024-03-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-02-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Scot Peterson
View View File
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description AMENDED
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description AMENDED
View View File
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that the Appellant's September 25, 2024 request for oral argument is denied.
View View File
Docket Date 2025-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 9, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
DAVID TAYLOR, Appellant(s) v. ANDREW POLLACK AND SHARA KAPLAN, as co-personal representatives of the Estate of MEADOW POLLACK, MELISSA FEIS, as personal representative of the Estate of AARON FEIS, and DEBRA HIXON, as personal representative of the Estate of CHRISTOPHER HIXON, Appellee(s) 4D2024-0345 2024-02-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-80000;CACE20-2525;CACE20-2527;CACE18-9607

Parties

Name DAVID TAYLOR LLC
Role Appellant
Status Active
Representations Janice Lopez, Jeffrey Arthur Mowers, Caroline Ashley Sand
Name In Re: Marjory Stoneman Douglas Cases
Role Appellee
Status Active
Name Drew Jegela Daddono
Role Appellee
Status Active
Name Estate of Lynda Cruz
Role Appellee
Status Active
Name HENDERSON BEHAVIORAL HEALTH, INC.
Role Appellee
Status Active
Name Gregory Tony, as Sheriff
Role Appellee
Status Active
Name Scot Peterson
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Marjory Stoneman Douglas High School
Role Appellee
Status Active
Representations Anastasia Protopapadakis, Adam Mark Balkan, Alan Goldfarb, Alex Arreaza, Andrew Bryan Yaffa, Anthony C Soroka, Christopher J. Stearns, Jr., Christopher John Whitelock, Daman A Brody, Curtis Bradley Miner, Daniel Scott Maland, David Lawrence Ferguson, David Alan Frankel, David Steven Henry, David Wayne Brill, Dayron Silverio, Edwina Victoria Kessler, Eugene Keith Pettis, Jose Manuel Lorenzo, Jr., Jean Ann Costa, Jerome Alexander Stone, Jr., Joel Stephen Perwin, John Bledsoe Patterson, John Elliott Leighton, Jordan Mark Greenberg, Joseph John Rinaldi, Jr., Joshua Brian Walker, Kimberly Lauren Wald, Kristina Marie Infante, Lester Ignacio Rodriguez, Melisa Alice McNeill, Manuel A Arteaga-Gomez, Matthew Tucker Ramenda, Michael A Goldfarb, Michael Adam Wasserman, Michael Andrew Haggard, Michael Ross Piper, Neal Allan Roth, Patrick Shanan Montoya, Patrick W Lawlor, Paula C Kessler, Rachelle Marie Sousa, Robert W Kelley, Seth David Haimovitch, Spencer Todd Kuvin, Steven Alan Klinger, Stuart Z Grossman, Thomas Walter Paradise, Tracy Joseph Considine, Trisha Sanor Widowfield

Docket Entries

Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Marjory Stoneman Douglas High School
View View File
Docket Date 2024-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-09-17
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of David Taylor
View View File
Docket Date 2024-09-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Taylor
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 10, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before September 16, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Defendant- Appellant, David Taylor's, Unopposed Motion for Extension of Time to File Reply Brief
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 27, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Defendant - Appellant, David Taylor's Corrected Unopposed Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 26, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Marjory Stoneman Douglas High School
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Defendant- Appellant, David Taylor's Notice Regarding Compliance with Rule 9.220(c) and Motion for Order Rescinding May 20, 2024 Order and/or for Clarification
On Behalf Of David Taylor
Docket Date 2024-05-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief of Defendant - Appellant, David Taylor Volume I
On Behalf Of David Taylor
Docket Date 2024-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief of Defendant - Appellant David Taylor
On Behalf Of David Taylor
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Defendant-Appellant, David Taylor's Third Agreed Motion for Extension of Time to File Initial Brief
On Behalf Of David Taylor
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of David Taylor
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Taylor
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David Taylor
View View File
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted.
View View File
Docket Date 2024-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Defendant-Appellant, David Taylor's Motion to Extend Time for Filing Motion for Rehearing, Rehearing En Banc, Clarification, Certification, and/or Issuance of Written Opinion
Docket Date 2024-12-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORDERED that the Appellant's October 1, 2024 request for oral argument is denied.
View View File
Docket Date 2024-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 2, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 1, 20244. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
ESTATE OF ALYSSA ALHADEFF, et al. VS SCHOOL BOARD OF BROWARD COUNTY, et al. 4D2020-2442 2020-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007737 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007733 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007736 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026074 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001507 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024161 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026407 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024120 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024068 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-019402 (21)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007722 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024907 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007727 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007696 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026654 (14)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007939 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026088 (09)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002525 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026599 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007802 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007732 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024043 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008062 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007784 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008077 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007725 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007920 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007723 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19080000

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-009412 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002527 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007272 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007720 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023307 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007699 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008071 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007924 (26)

Parties

Name Felicia Burgin
Role Appellant
Status Active
Name Estate of Helena Ramsay
Role Appellant
Status Active
Name Samantha Grady
Role Appellant
Status Active
Name Madison King
Role Appellant
Status Active
Name Estate of Luke Hoyer
Role Appellant
Status Active
Name Estate of Christopher Hixon
Role Appellant
Status Active
Name Estate of Nicholas and Alexander Dworet
Role Appellant
Status Active
Name Estate of Aaron Feis
Role Appellant
Status Active
Name Ashley Baez
Role Appellant
Status Active
Name Benjamin E. Wikander
Role Appellant
Status Active
Name Tia Bell-Williams, on Behalf of M.W.
Role Appellant
Status Active
Name Estate of Scott Beigel
Role Appellant
Status Active
Name Estate of Joaquin Oliver
Role Appellant
Status Active
Name Elizabeth Stout
Role Appellant
Status Active
Name Kyle Laman
Role Appellant
Status Active
Name Estate of Gina Rose Montalto
Role Appellant
Status Active
Name Estate of Alex Schachter
Role Appellant
Status Active
Name Samantha Mayor
Role Appellant
Status Active
Name Henderson, on Behalf of J.H.
Role Appellant
Status Active
Name Marian Kabachenko
Role Appellant
Status Active
Name Estate of Carmen Schentrup
Role Appellant
Status Active
Name Estate of Alaina Petty
Role Appellant
Status Active
Name Madeline Wilford
Role Appellant
Status Active
Name Dominic Timpone
Role Appellant
Status Active
Name WILLIAM OLSON, INC.
Role Appellant
Status Active
Name Estate of Peter Wang
Role Appellant
Status Active
Name Samantha Fuentes
Role Appellant
Status Active
Name Isabel Chequer
Role Appellant
Status Active
Name Graham Perkovich, on Behalf of A.P.
Role Appellant
Status Active
Name Stacey Lippel
Role Appellant
Status Active
Name Estate of Jaime Guttenberg
Role Appellant
Status Active
Name Hayden Korr
Role Appellant
Status Active
Name Hebron, on Behalf of E.H.
Role Appellant
Status Active
Name J. A. Colton
Role Appellant
Status Active
Name Estate of Cara Marie Loughran
Role Appellant
Status Active
Name School Board of Broward County
Role Appellee
Status Active
Representations Drew Daddono, Daman Brody, David S. Henry, James S. Lewis, Eugene Keith Pettis, David L. Ferguson, Michael R. Piper, Christopher J. Stearns, Alex F. Arreaza, Melisa Alice McNeill, Jordan M. Greenberg, David A. Frankel, Seth David Haimovitch
Name DAVID TAYLOR LLC
Role Appellee
Status Active
Name Andrew Medina
Role Appellee
Status Active
Name Scot Peterson
Role Appellee
Status Active
Name Nikolas Jacob Cruz
Role Appellee
Status Active
Name Estate of Lynda Cruz
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Estate of Alyssa Alhadeff
Role Appellant
Status Active
Representations Craig M. Goldenfarb, Jeffrey A. Mowers, Joseph J. Rinaldi, Jr., Julie Kane, Joshua B. Walker, Christopher Marlowe, Kristina Infante, Tracy Considine, Steven C. Marks, Alan Goldfarb, Nicholas A. Marzuk, Paula C. Kessler, Curtis Bradly Miner, Patrick Montoya, Max N. Panoff, Michael Goldfarb, Patrick W. Lawlor, Michael A. Haggard, Thomas W. Paradise, Kimberly L. Wald, Stuart I. Grossman, Anastasia Protopapadakis, Robert W. Kelley, Spencer T. Kuvin, Joel S. Perwin, Michelle Gurian, David W. Brill, Jay Cohen, John Elliot Leighton, Robert M. Stein, Dayron Silverio, John B. Patterson

Docket Entries

Docket Date 2020-11-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 18, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-12-18
Type Notice
Subtype Notice
Description Notice ~ Joint Notice Regarding Decisions of Florida Supreme Court
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-11-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ November 16, 2020 “agreed motion to stay appeal pending disposition of supreme court petition to review two decisions of this court on the identical appellate issue” is granted, and the above-styled appeal is stayed pending the decision of the Supreme Court of Florida in Andrew Pollack, et al v. Nikolas Cruz, et al., SC20-0897, and Royer Borges, et al. v. Nikolas Cruz, et al., SC20-0895. Further, ORDERED that appellants shall notify the court of the Supreme Court of Florida’s decision in both case numbers.
Docket Date 2020-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Estate of Alyssa Alhadeff
DAVID TAYLOR VS STATE OF FLORIDA 5D2020-0179 2020-01-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CF-003160A

Parties

Name DAVID TAYLOR LLC
Role Appellant
Status Active
Representations Seminole Public Defender, Office of the Public Defender, Michael Mario Pirolo, John J. Mannion, Danielle Renee Rufai
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Roberts J. Bradford, Jr.
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 4/13
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of DAVID TAYLOR
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of DAVID TAYLOR
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 3/13
Docket Date 2020-01-29
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFIED COPY OF LT ORDER OF INSOLVENCY AND APPT. PD
On Behalf Of DAVID TAYLOR
Docket Date 2020-01-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2021-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID TAYLOR
Docket Date 2020-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE - WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID TAYLOR
Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1101 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-04-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DAVID TAYLOR
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 4/28; 4/14 ORDER DISCHARGED; RESPONSE ACCEPTED
Docket Date 2020-04-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/14 ORDER
On Behalf Of DAVID TAYLOR
Docket Date 2020-04-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of DAVID TAYLOR
Docket Date 2020-04-14
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS; DISCHARGED PER 4/22 ORDER
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/20
On Behalf Of DAVID TAYLOR
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
DAVID TAYLOR and CATALINA TAYLOR VS US BANK NATIONAL ASSOC., etc., et al. 4D2011-4444 2011-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA032170

Parties

Name DAVID TAYLOR LLC
Role Appellant
Status Active
Representations PHILIP DUSTON BARTLETT
Name CATALINA TAYLOR
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations DIANA MATSON (DNU), PATRICE TEDESCKO
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH COURT ORDER OF 7/10/12
Docket Date 2012-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2012-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 60 DAYS
Docket Date 2012-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2012-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2011-12-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Philip Bartlett
Docket Date 2011-12-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4) E
On Behalf Of David Taylor
Docket Date 2011-12-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **NEED LEGIBLE SIGNATURE & DATE**
Docket Date 2011-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Taylor
Docket Date 2011-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-02-22
Florida Limited Liability 2022-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State