Search icon

TAYLOR SHIPPING SOLUTIONS, LLC

Company Details

Entity Name: TAYLOR SHIPPING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2023 (2 years ago)
Document Number: M23000003371
FEI/EIN Number 81-3981012
Mail Address: 24 Oak Hill Lane, Stonington, ME, 04681, US
Address: 1717 5TH AVE., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
TAYLOR AUSTIN Manager 24 Oak Hill Lane, Stonington, ME, 04681

Auth

Name Role Address
Taylor Ana Auth 24 Oak Hill Lane, Stonington, ME, 04681

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1717 5TH AVE., TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2024-08-20 1717 5TH AVE., TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1717 5TH AVE., TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 South Pine Island Rd., Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
ONLINE TRANSPORT INT'L, LLC AND TAYLOR SHIPPING SOLUTIONS, LLC VS RICHARD HOPPER, ET AL. 2D2023-1212 2023-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-002195

Parties

Name ONLINE TRANSPORT INT'L, LLC
Role Appellant
Status Active
Representations BRIAN R. CUMMINGS, ESQ., Elana Faniel, Esq., Sophia Bernard, Esq., JOHN H. PELZER, ESQ., MURRAY B. SILVERSTEIN, ESQ.
Name TAYLOR SHIPPING SOLUTIONS, LLC
Role Appellant
Status Active
Name BRIDGET SMITH
Role Appellee
Status Active
Representations JERRY L. SESSIONS, ESQ.
Name RICHARD HOPPER
Role Appellee
Status Active
Name BRICK TRANSPORTATION LLC
Role Appellee
Status Active
Representations SCOTT C. DUPONT, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
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 ONLINE TRANSPORT INT'L, LLC
Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file motion for written opinion isgranted.Appellant's motion for issuance of a written opinion is denied.
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR WRITTEN OPINION
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRIDGET SMITH
Docket Date 2023-09-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' Motion to Strike Appendix and Initial Brief is denied. Appellees shallserve the answer brief within 20 days of the date of this order.
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S [sic] MOTION TO STRIKE APPENDIX AND INITIAL BRIEF
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-08-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days of the date of this order, appellants shall serve a response to appellees' motion to strike the appendix to the initial brief.
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIXAND INITIAL BRIEF
On Behalf Of BRIDGET SMITH
Docket Date 2023-07-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorneys Ellen L. Schoolar and Alan Lowe are removed from this proceeding.
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE REGARDING ORDER OF JUNE 9, 2023
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-06-15
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 beserved by July 21, 2023.
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-06-09
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Ellen L. Schoolar andAlan Lowe shall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorneys will be removedfrom this proceeding.
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL OF A NONFINAL ORDER
On Behalf Of ONLINE TRANSPORT INT'L, LLC
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ONLINE TRANSPORT INT'L, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-02-20
Foreign Limited 2023-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State