Entity Name: | THOMAS SCOTT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS SCOTT, 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. |
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: | 10 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2022 (2 years ago) |
Document Number: | L03000051756 |
FEI/EIN Number |
200487987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 339 ALEXANDER ROAD, LAMONT, FL, 32336 |
Mail Address: | 339 ALEXANDER ROAD, LAMONT, FL, 32336 |
ZIP code: | 32336 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT THOMAS B | Manager | 339 ALEXANDER ROAD, LAMONT, FL, 32336 |
SCOTT THOMAS B | Agent | 339 ALEXANDER ROAD, LAMONT, FL, 32336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-21 | SCOTT, THOMAS BSR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thomas Scott, as Personal Representative of the Estate of Anna Marie Scott, Appellant(s), v. Deborah Young and Linda Jean Scott, Appellee(s). | 5D2023-2641 | 2023-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Anna Marie Scott |
Role | Appellant |
Status | Active |
Name | THOMAS SCOTT, LLC |
Role | Appellant |
Status | Active |
Representations | John S. Mills, Adam S. Towers, Jonathan Anthony Martin |
Name | Deborah Young |
Role | Appellee |
Status | Active |
Representations | Stanley W. Plappert |
Name | Linda Jean Scott |
Role | Appellee |
Status | Active |
Name | Hon. Kristie Healis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-10-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED |
View | View File |
Docket Date | 2024-08-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE PER 8/1 ORDER |
On Behalf Of | Thomas Scott |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause; AA W/IN 5 RE: WHY APPEAL SHOULD NOT BE DISMISSED; AE REPLY W/IN 5 DYS... |
View | View File |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ REPLY BRF IS ACCEPTED |
Docket Date | 2024-03-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Thomas Scott |
Docket Date | 2024-03-01 |
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 | Thomas Scott |
Docket Date | 2024-02-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Thomas Scott |
Docket Date | 2024-02-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Deborah Young |
Docket Date | 2024-02-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, DEBORAH YOUNG |
On Behalf Of | Deborah Young |
Docket Date | 2024-01-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Thomas Scott |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-11-28 |
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 | Thomas Scott |
Docket Date | 2023-11-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2023-10-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Thomas Scott |
Docket Date | 2023-10-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2023-10-26 |
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 | Thomas Scott |
Docket Date | 2023-10-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 549 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2023-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/23 ORDER |
On Behalf Of | Thomas Scott |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/18/2023 |
On Behalf Of | Thomas Scott |
Docket Date | 2023-08-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2007-CF-3773 |
Parties
Name | THOMAS SCOTT, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-07-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-06-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Morris, and Sleet |
Docket Date | 2014-06-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ dup of 2D14-2608 |
Docket Date | 2014-06-13 |
Type | Order |
Subtype | Right to Counsel Order |
Description | pro se nonsummary order |
Docket Date | 2014-06-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2014-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS SCOTT |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-22 |
REINSTATEMENT | 2016-02-21 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State