Search icon

RASHAD TAYLOR INC - Florida Company Profile

Company Details

Entity Name: RASHAD TAYLOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RASHAD TAYLOR INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000059758
Address: 11820 MIRAMAR PARKWAY, 213, MIRAMAR, FL, 33025, US
Mail Address: 11820 MIRAMAR PARKWAY, 213, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RASHAD President 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
TAYLOR RASHAD Agent 5205 SW 171 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
RASHAD TAYLOR, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0386 2024-02-16 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-6621

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, David Campbell
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED-ORIGINAL SUMMARY RECORD
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES FROM 2D23-2765
On Behalf Of RASHAD TAYLOR
Docket Date 2024-02-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record with the certificate of service date of February 28, 2024, and received by this court on March 4, 2024, is denied.
Docket Date 2024-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RASHAD TAYLOR
Docket Date 2024-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RASHAD TAYLOR
Docket Date 2024-07-05
Type Order
Subtype Order to File Status Report
Description This court received Appellant's status report on June 28, 2024. This appeal remains stayed pending the disposition of appeal 2D2023-2619. Appellant shall file a status report upon the disposition of appeal 2D2023-2619 or within 90 days of this order, whichever occurs first.
View View File
Docket Date 2024-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RASHAD TAYLOR
Docket Date 2024-06-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2024-04-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2024-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2024-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On its own motion, this court stays appeal 2D24-0386 pending the disposition of appeal 2D23-2619. Appellant shall file a status report upon the disposition of appeal 2D23-2619 or within 90 days of this order, whichever occurs first.
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RASHAD TAYLOR
Docket Date 2024-02-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SISCO - 373 PAGES - REDACTED
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RASHAD TAYLOR
Docket Date 2024-02-19
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-10-21
Type Order
Subtype Order to File Status Report
Description This court received Appellant's status report on October 16, 2024. This appeal remains stayed pending the disposition of appeal 2D2023-2619. Appellant shall file a status report upon the disposition of appeal 2D2023-2619 or within 90 days of this order, whichever occurs first.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted as follows. Appellant seeks review of the order denying his "Motion to Vacate, Set Aside, or Correct Sentence." However, the record transmitted to this court does not contain the filings relevant to this order. Accordingly, the record on appeal is stricken.Within fifteen days of this order, the clerk of the lower tribunal shall file in this court and serve on the parties a corrected record on appeal that complies with Florida Rule of Appellate Procedure 9.141(b)(2)(A)-(B). The record shall include the following:(1) "3.850 Motion Filed Pro Se Motion to Vacate, Set Aside, or Correct Sentence" docketed on June 6, 2022; (2) "Order Reserving Ruling on Motion for Postconviction Relief and Motion to Vacate, Set Aside, or Correct Sentence" docketed on January 23, 2023; (3) "Order for State to Respond, in part, and Denying, in part, Motion to Vacate, Set Aside, or Correct Sentence" docketed on July 18, 2023; (4) "States Response" docketed on October 18, 2023; (5) "Order Denying Remainder of Motion to Vacate, Set Aside, or Correct Sentence" docketed on November 7, 2023.This court sua sponte extends the time for Appellant to submit an optional initial brief should he choose to do so. Appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within forty-five days from the date of this order.
RASHAD TAYLOR VS STATE OF FLORIDA 2D2023-2765 2023-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-6621

Parties

Name RASHAD TAYLOR INC
Role Petitioner
Status Active
Representations JULIANNE M. HOLT, P.D.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ RE-DOCKETED INTO 2D24-386
On Behalf Of RASHAD TAYLOR
Docket Date 2024-02-01
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ SLEET, C.J., and NORTHCUTT and LaROSE
Docket Date 2024-01-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of RASHAD TAYLOR
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INDIGENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General's Office shall serve a response to this petition for a belatedappeal as it relates to the lower tribunal's November 7, 2023 order within 20 days. Theresponse shall include any information that refutes claims in the petition. Petitioner mayserve a reply within 10 days thereafter. The lower tribunal's October 11, 2023 order isbeing reviewed in case number 2D23-1705.
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-12-26
Type Petition
Subtype Petition
Description Petition Filed ~ NEW CASE 2D24-386
On Behalf Of RASHAD TAYLOR
Docket Date 2024-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petition for belated appeal of the summary denial of petitioner'spostconviction motion in the trial court is granted in lower tribunal case number 06-CF-6621-C for review of the trial court's order of November 7, 2023. The lower tribunalclerk shall treat this order as a notice of appeal, promptly certify same and return it tothis court as with any notice of appeal, and a new appellate case number will beassigned to this appeal and an acknowledgment letter will issue at that time.The summary record shall be transmitted to this court when the certified copy ofthis order is returned by the trial court clerk. After a new appellate case number isassigned and an acknowledgment letter has issued, this court will issue an orderadvising the appellant of the due date of the optional initial brief.
RASHAD TAYLOR, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2619 2023-12-01 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-006621-C

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Representations Howard L. Dimmig, II, Pamela Helene Izakowitz, Julianne M. Holt
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, David Campbell, Lara Elyssa Breslow
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RASHAD TAYLOR
Docket Date 2024-08-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-06-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RASHAD TAYLOR
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 06/14/24
On Behalf Of RASHAD TAYLOR
Docket Date 2024-04-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2024-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 33 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RASHAD TAYLOR
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant supplementation (brief due 20 days after supplement) ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within twenty days from the transmission ofthe supplemental record.
Docket Date 2024-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RASHAD TAYLOR
Docket Date 2024-03-11
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellantin this proceeding. In lieu of a designation, this court appoints the 10th Circuit PublicDefender to represent Appellant in this appeal.
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 353 PAGES - ***CONFIDENTIAL***
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPT. PD
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant Rashad Taylor's motion for an extension of time to comply with this court's December 18, 2023, order is denied as moot. Appellant is represented by the public defender.
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH THE 12/18/2023 ORDER
On Behalf Of RASHAD TAYLOR
Docket Date 2024-01-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING THE PUBLIC DEFENDER FOR APPEAL - CC HILLSBOROUGH CLERK
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's December 5, 2023, order is vacated, and the summary recordtransmitted on December 1, 2023, is stricken. This case has been classified as ajudgment and sentence appeal and will require a record appropriate to thisclassification.
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD TAYLOR
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ ***VACATED PER 1/4/2024 ORDER*** This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED SUMMARY RECORD
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD TAYLOR
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2025-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-18
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
RASHAD TAYLOR VS STATE OF FLORIDA 2D2023-2427 2023-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-006621-C

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and LUCAS
Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Case number 2D23-2427 is dismissed as duplicative of case number 2D23-1705.
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of RASHAD TAYLOR
Docket Date 2023-11-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-11-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED SISCO
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD TAYLOR
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOA
On Behalf Of RASHAD TAYLOR
Docket Date 2023-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ DUPLICATE RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as duplicative of case number 2D23-1705.
RASHAD TAYLOR VS STATE OF FLORIDA 2D2023-1705 2023-08-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-006621-C

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAVID CAMPBELL, A.A.G., Attorney General, Tampa
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 205 PAGES - REDACTED
Docket Date 2024-03-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2024-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing or written opinion is denied.
Docket Date 2024-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION AND MOTION FOR WRITTEN OPINION
On Behalf Of RASHAD TAYLOR
Docket Date 2024-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to strike initial brief is granted.
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ORIGINAL FILED BRIEF 08/28/2023
On Behalf Of RASHAD TAYLOR
Docket Date 2023-12-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RASHAD TAYLOR
Docket Date 2023-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for permission to file an optional brief in case number 2D23-1705 is granted as follows: Within 30 days of this order, Appellant may file in case number 2D23-1705 an amended initial brief that addresses both the July 13, 2023, final order and the October 11, 2023, order on the motion for rehearing. The amended initial brief shall be accompanied by a motion to strike the original initial brief received by this court on August 28, 2023.
Docket Date 2023-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 360 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-11-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days, the clerk shall supplement the record on appeal with the October11, 2023, order granting motion for rehearing and all attachments to the order.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted as follows. The clerk of the lower tribunal shall within 15 days from the date of this order supplement the record with the following from case number 06-CF-006621-C, State v. Taylor: "Order Dismissing Without Prejudice Rashad Taylor's Motion for Postconviction Relief. . ." docketed on May 22, 2022.
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RASHAD TAYLOR
Docket Date 2023-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RASHAD TAYLOR
Docket Date 2023-08-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-08-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD TAYLOR
Docket Date 2023-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED FUSON
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
RASHAD TAYLOR VS STATE OF FLORIDA 2D2023-0857 2023-04-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-6621

Parties

Name RASHAD TAYLOR INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, LAURA DEMPSEY, A.A.G.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-21
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ Petitioner's request for this court to enter a show cause order is denied as moot.
Docket Date 2023-12-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, ROTHSTEIN-YOUAKIM, and ATKINSON
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent filed a response to the status order on November 27, 2023, advisingthis court that an amended judgment and sentence was rendered on October 26, 2023.However, the response does not indicate whether the lower tribunal has issued a finalorder on Petitioner’s pending "motion to vacate, set aside, or correct sentence" filed inthe trial court as case number 2006-CF-6621 on or about June 6, 2022. Respondentshall file a supplemental response to its November 27, 2023, response to the statusorder within 12 days from the date of this order.
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-11-14
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplemental response to its October 11, 2023, responseto the status order. The supplemental response shall be served within 12 days from thedate of this order.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2023-10-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of RASHAD TAYLOR
Docket Date 2023-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COURT TO ISSUE A SHOW CAUSE ORDER
On Behalf Of RASHAD TAYLOR
Docket Date 2023-07-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-09
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL
On Behalf Of RASHAD TAYLOR
Docket Date 2023-04-27
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service ~ Petitioner shall supplement the petition for writ of mandamus with a certificate ofservice showing that it has been served on the Attorney General at 3507 E. FrontageRoad, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with thisorder will result in dismissal of this proceeding without further notice.
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-04-24
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of RASHAD TAYLOR
Docket Date 2023-09-29
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplemental response to its July 24, 2023, response tothe status order. The supplemental response shall be served within 12 days from thedate of this order.
Docket Date 2023-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamusseeking to compel rulings on a motion for postconviction relief filed in the trial court ascase number 2006-CF-6621 on or about May 31, 2022, and on a "motion to vacate, setaside, or correct sentence" filed in the trial court as case number 2006-CF-6621 on orabout June 6, 2022.The Office of the Attorney General has filed a response and provided this courtwith a copy of an order from the postconviction court, rendered on May 17, 2023,indicating that it will not rule on the relevant motions until after Judge Fuson enters awritten order reflecting his oral ruling from March 28, 2023.Judge Fuson is encouraged to issue a written order, and the Office of theAttorney General shall file a supplemental response to the status order within 60 daysfrom the date of this order.
Docket Date 2023-05-11
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamusseeking to compel rulings on a motion for postconviction relief filed in the trial court ascase number 2006-CF-6621 on or about May 31, 2022, and on a "motion to vacate, setaside, or correct sentence" filed in the trial court as case number 2006-CF-6621 on orabout June 6, 2022. It is possible that the pleadings have been ruled on and for somereason the order has not reached the petitioner. It is also possible that the pleadingsare scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of anyof the following types of orders issued by the trial court: a final order disposing of thepleading; an order appointing counsel to represent the petitioner in the proceeding atissue; an order dismissing, in whole or in part, the pleading with leave to amend thepleading; and an order directing the State to respond or directing that an evidentiaryhearing be held.If the State of Florida fails to serve a response within fifteen days of the date ofthis order, the court will consider entering a show cause order on this Petition for Writ ofMandamus.
RASHAD TAYLOR VS STATE OF FLORIDA 2D2022-1559 2022-05-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-6621

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RASHAD TAYLOR
Docket Date 2022-06-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-05-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RASHAD TAYLOR
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *ARISES FROM 22-1146*
On Behalf Of RASHAD TAYLOR
Docket Date 2022-05-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - CORVO - REDACTED - 413 PAGES
RASHAD TAYLOR VS STATE OF FLORIDA 2D2022-1186 2022-04-12 Closed
Classification NOA Final - Circuit Criminal - 3.802 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-6621

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-05-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RASHAD TAYLOR
Docket Date 2022-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RASHAD TAYLOR
Docket Date 2022-04-13
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED- FUSON - 100 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description NF14:No Fee- 3.082
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD TAYLOR
Docket Date 2022-04-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ DUPLICATE
RASHAD TAYLOR VS STATE OF FLORIDA 2D2022-1146 2022-04-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-006621

Parties

Name RASHAD TAYLOR INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of RASHAD TAYLOR
Docket Date 2022-05-09
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Lucas, Atkinson, and Smith
Docket Date 2022-05-09
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner's postconviction motion in the trial court is granted in lower tribunal case number 06-CF-006621 for review of the trial court's order of July 22, 2020.The lower tribunal clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
Docket Date 2022-04-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RASHAD TAYLOR
Docket Date 2022-04-08
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belated appeal within 20 days. The response shall include any information that refutes claims in the petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ *SEE NEW APPEAL 22-1146*
On Behalf Of RASHAD TAYLOR
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
RASHAD TAYLOR VS STATE OF FLORIDA 2D2017-4516 2017-11-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CF-6621

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LINSEY SIMS - BOHNENSTIEHL, A.A.G., Attorney General, Tampa
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2020-03-13
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI IN THE U.S. SUPREME COURT
Docket Date 2020-03-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-03-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CERTIFICATION, AND REQUEST FOR WRITTEN OPINION
On Behalf Of RASHAD TAYLOR
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 28, 2019, at 9:30 A.M., before: Judge Anthony K. Black, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RASHAD TAYLOR
Docket Date 2019-05-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RASHAD TAYLOR
Docket Date 2019-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RASHAD TAYLOR
Docket Date 2019-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RASHAD TAYLOR
Docket Date 2018-09-14
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 be served within 30 days from the date of this order.
Docket Date 2018-09-13
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 RASHAD TAYLOR
Docket Date 2018-08-15
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 be served within 30 days from the date of this order.
Docket Date 2018-08-13
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 RASHAD TAYLOR
Docket Date 2018-07-16
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 be served within 30 days from the date of this order.
Docket Date 2018-07-13
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 RASHAD TAYLOR
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ DISREGARD. FILED IN WRONG CASE.
On Behalf Of RASHAD TAYLOR
Docket Date 2018-05-15
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 be served within 60 days from the date of this order.
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 RASHAD TAYLOR
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/14/18
On Behalf Of RASHAD TAYLOR
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 4/13/18
On Behalf Of RASHAD TAYLOR
Docket Date 2018-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 841 PAGES
Docket Date 2017-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RASHAD TAYLOR
Docket Date 2017-11-17
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2017-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD TAYLOR
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
RASHAD TAYLOR VS U.S. BANK NATIONAL ASSOCIATION 4D2016-1889 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13CA010837 (11)

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HOMBANC MORTGAGE TRUST
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, L.L.P, W. Aaron Daniel, William D. Mueller, Elliot B. Kula
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 26, 2016 motion for determining entitlement to appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 521 PAGES
Docket Date 2016-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/26/16
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-09-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2016-09-02
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 August 24, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-08-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 27, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASHAD TAYLOR
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RASHAD TAYLOR VS STATE OF FLORIDA 2D2012-2328 2012-05-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-6621

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-5356

Parties

Name RASHAD TAYLOR INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, ROBERT J. KRAUSS, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-01-18
Type Disposition by Order
Subtype Dismissed
Description dismiss petition/logan
Docket Date 2013-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Northcutt and Wallace
Docket Date 2012-12-21
Type Response
Subtype Response
Description RESPONSE ~ supplemental response to status order with attachments (efiled)
On Behalf Of STATE OF FLORIDA
Docket Date 2012-12-07
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2012-07-24
Type Response
Subtype Response
Description RESPONSE ~ to status order with attachments (efiled)
On Behalf Of STATE OF FLORIDA
Docket Date 2012-07-12
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2012-05-04
Type Petition
Subtype Petition
Description Petition Filed ~ FEES WAIVED AS TO A 3.850. Duplicate filed 5/18/12
On Behalf Of RASHAD TAYLOR
Docket Date 2012-05-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5490057308 2020-04-30 0455 PPP 11820 Miramar Parkway Suite 213, Miramar, FL, 33025
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7961.33
Loan Approval Amount (current) 7961.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8014.33
Forgiveness Paid Date 2020-12-30
1913938509 2021-02-19 0455 PPS 11820 Miramar Pkwy Ste 213, Miramar, FL, 33025-5818
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10787.71
Loan Approval Amount (current) 10787.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5818
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10894.7
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State