Search icon

SCOTT PRICE, LLC

Company Details

Entity Name: SCOTT PRICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Mar 2003 (22 years ago)
Date of dissolution: 24 Jan 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2007 (18 years ago)
Document Number: L03000009398
FEI/EIN Number 73-1639753
Address: C/O SAS 70 SOLUTIONS, INC., 1300 N. WEST SHORE BLVD., STE. 240, TAMPA, FL 33607-5749
Mail Address: C/O SAS 70 SOLUTIONS, INC., 1300 N. WEST SHORE BLVD., STE. 240, TAMPA, FL 33607-5749
Place of Formation: FLORIDA

Agent

Name Role Address
GULECAS, JAMES FESQ Agent 2555 ENTERPRISE ROAD, STE. 15, CLEARWATER, FL 33763

Manager

Name Role Address
PRICE, SCOTT Manager 1300 N. WEST SHORE BLVD., STE. 240, TAMPA, FL 33607-5749

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 C/O SAS 70 SOLUTIONS, INC., 1300 N. WEST SHORE BLVD., STE. 240, TAMPA, FL 33607-5749 No data
CHANGE OF MAILING ADDRESS 2007-01-19 C/O SAS 70 SOLUTIONS, INC., 1300 N. WEST SHORE BLVD., STE. 240, TAMPA, FL 33607-5749 No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS SCOTT PRICE 4D2015-3783 2015-10-09 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-8336 CF10A

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Celia Terenzio, Hon. Melanie Dale Surber, Attorney General-W.P.B., State Attorney-Broward
Name SCOTT PRICE, LLC
Role Respondent
Status Active
Representations Sean Patrick Sheppard
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's May 2, 2016 motion for rehearing, request for certification of conflict and request for written opinion is denied.
Docket Date 2016-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUEST FOR CERTIFICATION OF CONFLICT AND REQUEST FOR WRITTEN OPINION
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS UNTIMELY
Docket Date 2016-04-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 9, 2015 petition for writ of certiorari is dismissed as untimely.GROSS, TAYLOR and GERBER, JJ., concur.
Docket Date 2016-03-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days from the date of the entry of this order petitioner shall file a response and show cause why the petition for writ of certiorari should not be dismissed as untimely. Fla. R. App. P. 9.100(c); Caldwell v. Wal-Mart Stores, Inc., 980 So. 2d 1226, 1229 (Fla. 1st DCA 2008) citing Gen. Motors Corp. v. Strickland, 913 So. 2d 1227 (Fla. 1st DCA 2005); Wegner v. Schillinger, 921 So. 2d 854 (Fla. 4th DCA 2006); Maxfly Aviation Inc. v. Capital Airlines Ltd., 843 So. 2d 973 (Fla. 4th DCA 2003). See also Churchville v. Ocean Grove R.V. Sales, Inc., 876 So. 2d 649 (Fla. 1st DCA 2004); DeGale v. Krongold, Bass & Todd, 773 So. 2d 630 (Fla. 3d DCA 2000) (and cases cited therein).
Docket Date 2015-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-30
Type Response
Subtype Response
Description Response
On Behalf Of SCOTT PRICE
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's November 12, 2015 motion for extension of time is granted, and the time for filing a response is extended fourteen (14) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SCOTT PRICE
Docket Date 2015-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's October 26, 2015 Motion to Substitute Exhibit I with an Amended Exhibit I and Notice of Confidential Information Within Court Filing is denied. The appendix filed with this court on October 9, 2015 is stricken. Within five (5) days of this order, petitioner shall file an amended appendix redacting any confidential information.
Docket Date 2015-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE EXHIBIT 1 WITH AN AMENDED EXHIBIT 1 *AND* NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (REDACTED EXHIBIT 1) **PROPOSED** **APPENDIX STRICKEN AND REMOVED FROM THE DOCKET**
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-10-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **APPENDIX STRICKEN AND REMOVED FROM DOCKET - SEE 10/28/15 ORDER**
On Behalf Of STATE OF FLORIDA
Docket Date 2015-10-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
LC Voluntary Dissolution 2007-01-24
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-07-01
Florida Limited Liabilites 2003-03-14

Date of last update: 30 Jan 2025

Sources: Florida Department of State