Search icon

THOMAS SCOTT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SCOTT THOMAS B Manager 339 ALEXANDER ROAD, LAMONT, FL, 32336
SCOTT THOMAS B Agent 339 ALEXANDER ROAD, LAMONT, FL, 32336

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CP-001864

Parties

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
THOMAS SCOTT VS STATE OF FLORIDA 2D2014-2742 2014-06-06 Closed
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

Documents

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