Search icon

DENNIS TAYLOR LLC - Florida Company Profile

Company Details

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

DENNIS 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: 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: 26 Aug 2022 (3 years ago)
Document Number: L22000375594
FEI/EIN Number 92-1149118

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

Address: 3255 NW. 94TH AVE., #9466, CORAL SPRINGS, FL, 33065, US
Mail Address: 3255 NW. 94TH AVE., #9466, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DENNIS JR. Manager 3255 NW 94TH AVE #9466, CORAL SPRINGS, FL, 33065
TAYLOR DENNIS JR. Agent 3255 NW 94TH AVE, CORAL SPRINGS, FL, 33065

Court Cases

Title Case Number Docket Date Status
DENNIS TAYLOR VS DEPARTMENT OF CHILDREN AND FAMILIES 5D2023-1392 2023-04-10 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
22F-1301

Administrative Agency
1682121810

Parties

Name DENNIS TAYLOR LLC
Role Petitioner
Status Active
Name Tallahassee Department of Children and Families
Role Respondent
Status Active
Name Department of Children and Families, Office of Appeal Hearings
Role Respondent
Status Active

Docket Entries

Docket Date 2023-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 6/23 ORDER
On Behalf Of Dennis Taylor
Docket Date 2023-06-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 235 PAGES
On Behalf Of Department of Children and Families, Office of Appeal Hearings
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ROA BY 6/5 AND IB BY 6/14; 5/9 DISM ORDER W/DRAWN AND APPEAL REINSTATED
Docket Date 2023-05-18
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2023-05-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA
On Behalf Of Dennis Taylor
Docket Date 2023-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/12 ORDER
On Behalf Of Dennis Taylor
Docket Date 2023-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 4/5/2023
On Behalf Of Dennis Taylor
Docket Date 2023-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME
DENNIS TAYLOR VS STATE OF FLORIDA 2D2016-5268 2016-11-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-2614CFAES

Parties

Name DENNIS TAYLOR LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., JAMES DICKSON CROCK, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MICHAEL SCHAUB, A.A.G.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded ***CORRECTED***
Docket Date 2018-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-12-12
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 STATE OF FLORIDA
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-11-06
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 STATE OF FLORIDA
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-09-07
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 STATE OF FLORIDA
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DENNIS TAYLOR
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days.
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENNIS TAYLOR
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENNIS TAYLOR
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF ASSIGNMENT AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of DENNIS TAYLOR
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DENNIS TAYLOR
Docket Date 2017-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 259 PAGES
Docket Date 2017-02-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)IB(60)
Docket Date 2017-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DENNIS TAYLOR
Docket Date 2017-01-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-01-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT #1- 1 CD STORED IN VAULT
Docket Date 2017-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENNIS TAYLOR

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
Florida Limited Liability 2022-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779418803 2021-04-13 0455 PPP 625 Prairie Industrial Pkwy, Mulberry, FL, 33860-9586
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19845
Loan Approval Amount (current) 19845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mulberry, POLK, FL, 33860-9586
Project Congressional District FL-18
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4439618502 2021-02-25 0455 PPP 3728 Coral Springs Dr, Coral Springs, FL, 33065-7413
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16770
Loan Approval Amount (current) 16770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-7413
Project Congressional District FL-23
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16849.94
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State