Search icon

MARK SCOTT CONTRACTING, LLC

Company Details

Entity Name: MARK SCOTT CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2002 (23 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L02000015951
FEI/EIN Number 010725642
Address: 9001 MOSSY OAK LANE, CLERMONT, FL, 34711
Mail Address: 9001 MOSSY OAK LANE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT Preston D Agent 9001 MOSSY OAK LANE, CLERMONT, FL, 34711

Manager

Name Role Address
SCOTT Preston D Manager 11051 Oleander Drive, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008934 MARK SCOTT, INDIVIDUAL EXPIRED 2015-01-26 2020-12-31 No data 9001 MOSSY OAK LANE, CLERMONT, FL, 34711
G08219900213 MSC EXPIRED 2008-08-06 2013-12-31 No data 9001 MOSSY OAK LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-09 SCOTT, Preston D No data
CANCEL ADM DISS/REV 2009-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000477854 LAPSED 11-CC-3159 LAKE COUNTY 2012-05-21 2017-06-15 $9952.53 MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc. VS PRITCHER a/k/a PHYLLIS PRITCHER, et al. 4D2015-2960 2015-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09042482 (11)

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations William Noriega, MICHAEL J. EISLER, Mark Morales, Erik Silevitch
Name PHYLLIS L.
Role Appellee
Status Active
Name LATITE ROOFING & SHEET METAL
Role Appellee
Status Active
Name DIV. CONST. & RESTORATION, INC
Role Appellee
Status Active
Name MARK SCOTT CONTRACTING, LLC
Role Appellee
Status Active
Name VUE CONDO. ASSOC. , INC.
Role Appellee
Status Active
Name National City Bank
Role Appellee
Status Active
Name PHYLLIS PRITCHER
Role Appellee
Status Active
Representations Kathleen Elaine Angione, David H. Charlip, Bradley R. Weiss, Gary I. Masel
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's April 5, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' 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 2016-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-05-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED the May 20, 2016 motion of Florida Foreclosure Attorneys, PLLC, counsel for appellant, to withdraw as counsel is granted; further,ORDERED that appellant's May 23, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-05-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of PHYLLIS PRITCHER
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-04-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHYLLIS PRITCHER
Docket Date 2016-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHYLLIS PRITCHER
Docket Date 2016-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 26, 2016 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-02-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOTION TO SUPP. ROA
On Behalf Of PHYLLIS PRITCHER
Docket Date 2016-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-02-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to the motion to supplement the record.
Docket Date 2016-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/05/16
On Behalf Of PHYLLIS PRITCHER
Docket Date 2016-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-12-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-11-25
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 November 24, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-24
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 The Bank of New York Mellon, etc.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's November 4, 2015 motion to stay is denied. Further ORDERED that appellant's November 16, 2015 emergency motion to stay and request for emergency treatment are denied as moot.
Docket Date 2015-11-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-11-16
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of PHYLLIS PRITCHER
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of PHYLLIS PRITCHER
Docket Date 2015-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's October 16, 2015 motion to supplement the record is granted, and the record is supplemented to include a transcript of the proceedings taken before the Honorable Barry Stone at the Non-jury Trial on June 30, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's September 29, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended forty-five (45) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-09-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-05
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 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-09
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State