Search icon

TAYLOR SMITH PLLC

Company Details

Entity Name: TAYLOR SMITH PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L23000128957
FEI/EIN Number 92-3055588
Address: 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119
Mail Address: 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH TAYLOR Agent 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119

Authorized Member

Name Role Address
SMITH TAYLOR Authorized Member 1821 TARPON BAY DRIVE SOUTH, NAPLES, FL, 34119

Court Cases

Title Case Number Docket Date Status
Taylor Smith, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1853 2023-07-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
2021-CF-88

Parties

Name TAYLOR SMITH PLLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Joel Daniel Arnold
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Wesley Raymond Douglas
Role Judge/Judicial Officer
Status Active
Name Madison Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 1180
View View File
Docket Date 2023-10-30
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2023-10-23
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Taylor Smith
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Taylor Smith
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 10/23/2023
On Behalf Of Taylor Smith
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted -154 pages
Docket Date 2023-08-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Taylor Smith
Docket Date 2023-07-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Taylor Smith
Docket Date 2023-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Taylor Smith
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Taylor Smith

Documents

Name Date
ANNUAL REPORT 2024-03-05
Florida Limited Liability 2023-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State