Search icon

JUSTIN TAYLOR LLC

Company Details

Entity Name: JUSTIN TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2023 (a year 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: L23000437129
Address: 9304 CRESCENT LOOP CIRCLE UNIT 307, TAMPA,, UNIT 307, TAMPA, FL, 33619
Mail Address: 9304 CRESCENT LOOP CIRCLE UNIT 307, TAMPA,, UNIT 307, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR JUSTIN D Agent 9304 CRESCENT LOOP CIRCLE, TAMPA, FL, 33619

Chief Executive Officer

Name Role Address
TAYLOR JUSTIN Chief Executive Officer 9304 CRESCENT LOOP CIRCLE UNIT 307, TAMPA,, TAMPA, FL, 33619

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
JUSTIN TAYLOR VS AMY VANTUYL 5D2019-2813 2019-09-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-DR-02485-AX

Parties

Name JUSTIN TAYLOR LLC
Role Appellant
Status Active
Representations Timothy W. Terry
Name Amy Vantuyl
Role Appellee
Status Active
Representations Kristopher A. Vanderlaan
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMEND MOT W/IN 5 DAYS
Docket Date 2020-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-09-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Amy Vantuyl
Docket Date 2020-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Justin Taylor
Docket Date 2020-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY. TERRY REFFERED TO PROF PANEL
Docket Date 2020-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Justin Taylor
Docket Date 2020-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Amy Vantuyl
Docket Date 2020-03-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Justin Taylor
Docket Date 2020-02-19
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 12/27/19 IB IS STRICKEN. AMENDED IB DUE 3/4/20
Docket Date 2020-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Amy Vantuyl
Docket Date 2020-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Amy Vantuyl
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/13
Docket Date 2020-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Amy Vantuyl
Docket Date 2019-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Justin Taylor
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/27
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED MOT
On Behalf Of Justin Taylor
Docket Date 2019-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 287 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE SECOND AMENDED MOT EOT
On Behalf Of Justin Taylor
Docket Date 2019-11-29
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 Justin Taylor
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 10/15 ORD W/DRWN
Docket Date 2019-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Justin Taylor
Docket Date 2019-10-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Justin Taylor
Docket Date 2019-10-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 10/21 ORDER
Docket Date 2019-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/22/19
On Behalf Of Justin Taylor

Documents

Name Date
Florida Limited Liability 2023-09-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State