Search icon

VINCENT TAYLOR LLC - Florida Company Profile

Company Details

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

VINCENT 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: 19 Jul 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L23000340764
Address: 1150 NW 72ND AVE TOWER 1 STE 455 #11967, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND AVE TOWER 1 STE 455 #11967, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
TAYLOR VINCENT Authorized Member 1150 NW 72ND AVE TOWER 1 STE 455 #11967, MIAMI, FL, 33126
MCSHAW SHARON Authorized Member 1150 NW 72ND AVE TOWER 1 STE 455 #11967, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
VERANDA TAYLOR a/k/a VERANDA BRADLEY TAYLOR and VINCENT A. TAYLOR VS DEUTSCHE BANK NATIONAL TRUST COMPANY 4D2017-3665 2017-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10037974

Parties

Name VERANDA TAYLOR
Role Appellant
Status Active
Representations Nicole Moskowitz, FREDERICK A NEUSTEIN
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations BROCK & SCOTT, PLLC, James H. Wyman
Name VINCENT TAYLOR LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 29, 2018 motion for attorney's fees is determined to be moot.
Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 5, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VERANDA TAYLOR
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's November 26, 2018 motion for extension is granted and this case is stayed for an additional thirty (30) days from the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's October 25, 2018 unopposed motion for extension is granted and this case is stayed an additional thirty (30) days from the date of this order.
Docket Date 2018-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-09-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's September 24, 2018 unopposed motion to stay is granted and this appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2018-09-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/24/18.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/24/18
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/25/18.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VERANDA TAYLOR
Docket Date 2018-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 6/13/18
On Behalf Of VERANDA TAYLOR
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 14, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial 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.
Docket Date 2018-05-16
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-05-14
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 VERANDA TAYLOR
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 13, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-13
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 VERANDA TAYLOR
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 14, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 13, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (455 PAGES)
Docket Date 2018-03-14
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 VERANDA TAYLOR
Docket Date 2018-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VERANDA TAYLOR
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/14/18.
On Behalf Of VERANDA TAYLOR
Docket Date 2018-02-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on January 23, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2018-01-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's December 27, 2017 motion to reopen case and for an extension of time to pay filing fee is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "AMENDED CERTIFICATE OF SERVICE"
On Behalf Of VERANDA TAYLOR
Docket Date 2017-12-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "TO REOPEN CASE AND FOR AN EXTENSION OF TIME TO PAY FILING FEE"
On Behalf Of VERANDA TAYLOR
Docket Date 2017-12-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 1/18/18** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-12-01
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. 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 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERANDA TAYLOR

Documents

Name Date
Florida Limited Liability 2023-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621109000 2021-05-13 0455 PPP 5300nw 26th ave Apt 25, Miami, FL, 33142
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1884.74
Forgiveness Paid Date 2021-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State