Search icon

TYLER MULLINS LLC - Florida Company Profile

Company Details

Entity Name: TYLER MULLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYLER MULLINS 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: 13 May 2024 (10 months ago)
Document Number: L24000221845
Address: 3225 WHITE OAK RD, LORIDA, FL, 33857, US
Mail Address: 3225 WHITE OAK RD, LORIDA, FL, 33857, US
ZIP code: 33857
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS TYLER B Agent 3225 WHITE OAK RD, LORIDA, FL, 33857

Court Cases

Title Case Number Docket Date Status
Christopher Gary Baylor, Petitioner(s) v. Tyler Mullins, et al., Respondent(s) SC2024-1285 2024-09-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0413

Parties

Name Christopher Baylor
Role Petitioner
Status Active
Name Jeremy Mullins
Role Respondent
Status Active
Representations Chad Andrew Barr, Remeshe Opal Wynter
Name Dan Newlin Injury Attorneys
Role Respondent
Status Active
Name TYLER MULLINS LLC
Role Respondent
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Benjamin Behnam Garagozlo
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-04
Type Motion
Subtype Brief Enlargement
Description Petitioner's Motion for Leave to File Longer Brief Exceeding the Word Limitation
On Behalf Of Christopher Baylor
View View File
Docket Date 2024-09-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of Christopher Baylor
View View File
Docket Date 2024-09-30
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Christopher Baylor
View View File
Docket Date 2024-09-26
Type Brief
Subtype Appendix-Juris (Amended)
Description Appendix to Petitioner's Brief on Jurisdiction or in the Alternate Mandamus Relief
On Behalf Of Christopher Baylor
View View File
Docket Date 2024-09-25
Type Order
Subtype Appendix Stricken
Description Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 10 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed. Failure to file a compliant appendix with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-09-25
Type Brief
Subtype Juris Initial (Amended)
Description 1st Amended Brief on Jurisdiction or in the Alternate Petition for Mandamus Relief
On Behalf Of Christopher Baylor
View View File
Docket Date 2024-09-25
Type Letter-Case
Subtype Letter
Description Letter - Placed with file.
On Behalf Of Christopher Baylor
View View File
Docket Date 2024-09-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-09-03
Type Letter-Case
Subtype Letter
Description Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Uncertified Copy
View View File
Docket Date 2024-09-03
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction or in the Alternate Petition for Mandamus Relief *STRICKEN 9/4/24, due to length*
View View File
Docket Date 2024-09-03
Type Motion
Subtype Brief Enlargement
Description Petitioner's Motion for Leave to File Longer Brief Exceeding the Word Limitation
On Behalf Of Christopher Baylor
View View File
Docket Date 2025-01-06
Type Disposition (SC)
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-10-25
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration. A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
View View File
Docket Date 2024-09-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's Motion for Leave to File Longer Brief Exceeding the Word Limitation filed September 3, 2024, is hereby denied. Petitioner's Motion for Leave to File Longer Brief Exceeding the Word Limitation filed September 4, 2024, is hereby denied. Petitioner's Brief on Jurisdiction or in the Alternate Petition for Mandamus Relief and Appendix, which were filed with this Court on September 3, 2024, do not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioner is hereby directed, on or before September 24, 2024, to serve an amended brief and amended appendix. The brief must not exceed 2,500 words. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2024-09-03
Type Order
Subtype Insolvency
Description Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot. Petitioner was deemed insolvent within the last six months on May 06, 2024.
View View File
Christopher Gary Baylor, Petitioner(s) v. Tyler Mullins, et al., Respondent(s) SC2024-0682 2024-05-06 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0413;

Parties

Name Christopher Gary Baylor
Role Petitioner
Status Active
Name Jeremy Mullins
Role Respondent
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name TYLER MULLINS LLC
Role Respondent
Status Active
Representations Thomas Kevin Knight

Docket Entries

Docket Date 2024-05-29
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114.
View View File
Docket Date 2024-05-29
Type Motion
Subtype Expedite
Description Petitioner's Emergency Motion for Expedited Review Before June 03, 2024
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2024-05-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-05-06
Type Order
Subtype Insolvency
Description Insolvency
View View File
Docket Date 2024-05-06
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2024-05-06
Type Petition
Subtype Petition Filed
Description Petition Filed
On Behalf Of Christopher Gary Baylor
View View File
Christopher Gary Baylor, Petitioner(s) v. Tyler Mullins, et al., Respondent(s) SC2024-0355 2024-03-11 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D2024-0413;

Parties

Name Christopher Gary Baylor
Role Petitioner
Status Active
Name TYLER MULLINS LLC
Role Respondent
Status Active
Representations Thomas Kevin Knight
Name Jeremy Mullins
Role Respondent
Status Active
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Order
Subtype In Forma Pauperis
Description In Forma Pauperis
View View File
Docket Date 2024-03-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-03-11
Type Motion
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2024-03-11
Type Petition
Subtype Petition Filed
Description PETITION FOR HIGHLY SPECIALIZED CONSTITUTIONAL RELIEF BY MARCH 12, 2024
On Behalf Of Christopher Gary Baylor
View View File
Docket Date 2024-04-05
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description Petitioner has submitted an "Emergency Petition for Highly Specialized Constitutional Relief by March 12, 2024," which this Court has treated as a petition to invoke all writs jurisdiction. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition to invoke all writs jurisdiction. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114.
View View File
Christopher Gary Baylor, Petitioner(s) v. Tyler Mullins, Jeremy Mullins and Dan Newlin Injury Attorneys, Respondent(s). 5D2024-0413 2024-02-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-042998

Parties

Name Christopher Baylor
Role Appellant
Status Active
Name Jeremy Mullins
Role Appellee
Status Active
Name TYLER MULLINS LLC
Role Appellee
Status Active
Representations Chad A. Barr, Remeshe Wynter
Name Dan Newlin Injury Attorneys
Role Respondent
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Christopher Baylor
View View File
Docket Date 2024-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-16
Type Order
Subtype Order to Show Cause - Pro Se Filing/Spencer
Description Order to Show Cause - Pro Se Filing/Spencer; THIS COURT'S 7/1/24 ORDER VACATED AND RE-ISSUED AS FOLLOWS; PT RSP W/I 10 DAYS; 6/25 M/RECALL MANDATE STRICKEN AS UNAUTHORIZED
View View File
Docket Date 2024-07-01
Type Order
Subtype Order to Show Cause - Pro Se Filing/Spencer
Description Order to Show Cause - Pro Se Filing/Spencer - PT RSP W/I 10 DAYS; 6/25 M/RECALL MANDATE STRICKEN AS UNAUTHORIZED; VACATED AND RE-ISSUED; SEE 7/16/24 ORDER
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR RECALL OF MANDATE, AMENDMENT, AND REINSTATEMENT OF APPEAL OR IN THE ALTERNATE HOLD IN ABEYANCE APPELLATE MANDATE
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description Order - PET. FOR MANDAMUS AND M/EXPEDITED REVIEW TREATED AS A M/REHEARING AND DENIED
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Emergency Petition for Writ of Mandamus filed 5/5/24 in SC
View View File
Docket Date 2024-04-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service)
View View File
Docket Date 2024-04-02
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ MOTION TO QUASHCOURT CLERK'S NOTICE TO STRIKE AND OBJECTION TO 4/2 ORDER
View View File
Docket Date 2024-04-01
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis - STRICKEN PER 4/2 ORDER
View View File
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-08
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order -Granting M/Leave to File In Forma Pauperis
View View File
Docket Date 2024-05-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court of New Case SC-0682 - Mandamus
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Order - 4/5/24 Motion Treated as M/Compel and denied as moot. PT to comply with 4/2/24 order w/i 5 Days
View View File
Docket Date 2024-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ M/QUASH IS DENIED
View View File
Docket Date 2024-04-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from SC - Petf/Rev ~ SC ACK LETTER DATED MARCH 11, 2024
View View File
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ "TO EMERGENCY PETITION FOR HIGHLYSPECIALIZED CONSTITUTIONAL RELIEF BY MARCH 12, 2024" TRANSFERRED FROM THE SC PER 4/5 ORDER
View View File
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "EMERGENCY PETITION FOR HIGHLY SPECIALIZED CONSTITUTIONAL RELIEF BY MARCH 12, 2024" DATED MARCH 11, 2024 AND TRANSFERRED FROM SC PER 4/5 ORDER
View View File
Docket Date 2024-04-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service)
View View File
Docket Date 2024-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO PROCEED IN FORMA PAUPERIS AND AFFIDAVIT OF INDIGENCY; STRICKEN PER 4/1 ORDER
View View File
Docket Date 2024-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL RECLASSIFIED AS A PET FOR CERT. FILING FEE W/I 20 DAYS
View View File
Docket Date 2024-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC ORDER 24-58 ASSIGNING THE FOURTH DCA AS TEMPORARY JUDGES
View View File
Docket Date 2024-03-08
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate
View View File
Docket Date 2024-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISED PETITION DOCKETED HEREIN; NO NEW CASE WILL BE ESTABLISHED
View View File
Docket Date 2024-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tyler Mullins
View View File
Docket Date 2024-02-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ DENIED PER 3/8 ORDER
View View File
Docket Date 2024-02-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
View View File
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
View View File
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/16/2024
View View File
Docket Date 2024-02-16
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
View View File
Docket Date 2025-01-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1285---PETITION FOR REVIEW DENIED
Docket Date 2024-07-30
Type Order
Subtype Order Imposing Sanctions
Description Order Imposing Sanctions - CLERK OF THIS COURT DIRECTED TO NO LONGER ACCEPT FILINGS BY PT WITHOUT ASSISTANCE OF COUNSEL
View View File
Docket Date 2024-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR LEAVE TO FILE IN FORMA PAUPERIS"DATED MARCH 11, 2024 - ORIGINALLY FILED IN THE SC AND TRANSFERRED PER 4/5 ORDER
View View File

Documents

Name Date
Florida Limited Liability 2024-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State