Search icon

JOHN SCOTT LLC

Company Details

Entity Name: JOHN SCOTT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2003 (21 years ago)
Document Number: L03000052202
FEI/EIN Number 352225762
Address: 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601, US
Mail Address: 18124 POWELL RD, BROOKSVILLE, FL, 34604, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN SCOTT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 352225762 2024-04-17 JOHN SCOTT LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing LOWELL JOHN SCOTT
Valid signature Filed with authorized/valid electronic signature
JOHN SCOTT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 352225762 2023-03-29 JOHN SCOTT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing LOWELL SCOTT
Valid signature Filed with authorized/valid electronic signature
JOHN SCOTT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 352225762 2022-03-30 JOHN SCOTT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing LOWELL J. SCOTT
Valid signature Filed with authorized/valid electronic signature
JOHN SCOTT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 352225762 2021-04-13 JOHN SCOTT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing JOHN SCOTT LLC
Valid signature Filed with authorized/valid electronic signature
JOHN SCOTT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 352225762 2020-04-10 JOHN SCOTT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing LOWELL SCOTT
Valid signature Filed with authorized/valid electronic signature
JOHN SCOTT LLC 401 K PROFIT SHARING PLAN TRUST 2018 352225762 2019-03-22 JOHN SCOTT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing JOHN SCOTT LLC
Valid signature Filed with authorized/valid electronic signature
JOHN SCOTT LLC 401 K PROFIT SHARING PLAN TRUST 2017 352225762 2018-06-29 JOHN SCOTT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing LOWELL SCOTT
Valid signature Filed with authorized/valid electronic signature
JOHN SCOTT LLC 401 K PROFIT SHARING PLAN TRUST 2016 352225762 2017-07-24 JOHN SCOTT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3527990015
Plan sponsor’s address 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing LOWELL SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCOTT LOWELL J Agent 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Manager

Name Role Address
SCOTT LOWELL J Manager 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Managing Member

Name Role Address
SCOTT LOWELL J Managing Member 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053661 JOHN SCOTT ROOFING ACTIVE 2016-05-31 2026-12-31 No data 18124 POWELL RD, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2012-09-21 SCOTT, LOWELL J No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-21 24371 HIDDEN WOODS ROAD, BROOKSVILLE, FL 34601 No data

Court Cases

Title Case Number Docket Date Status
JOHN SCOTT, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1543 2023-07-20 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CF-5699

Parties

Name JOHN SCOTT LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Alicia Victoria Wiggins
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. Thomas Wolfgang Krug
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - DENYING MOTION TO CORRECT SENTENCING ERROR
Docket Date 2024-10-18
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JOHN SCOTT
Docket Date 2024-10-16
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
View View File
Docket Date 2024-10-04
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description 87 PAGES
Docket Date 2024-07-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of JOHN SCOTT
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description 133 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-07-09
Type Response
Subtype Response
Description STATUS REPORT IN RESPONSE TO ORDER
On Behalf Of JOHN SCOTT
Docket Date 2024-07-08
Type Order
Subtype Order to Serve Brief
Description Counsel for Appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 70 - IB DUE 07/02/2024
On Behalf Of JOHN SCOTT
Docket Date 2024-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 133 PAGES - REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil April 24, 2024.
Docket Date 2024-02-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN SCOTT
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN SCOTT
Docket Date 2024-02-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOHN SCOTT
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description KRUG - 524 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of Sarasota Clerk
Docket Date 2024-01-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Sarasota Clerk
Docket Date 2024-01-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT STATUS REPORT
On Behalf Of JOHN SCOTT
Docket Date 2024-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN SCOTT
Docket Date 2024-01-02
Type Order
Subtype Order to File Response
Description response or sanctions ~ Within 10 days of the date of this order, Attorney William Sansone shall complywith this court's December 12, 2023, order or sanctions may be imposed.
Docket Date 2023-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, Attorney William Sansone shall supplement his "Renewed Motion to Withdraw as Attorney of Record and Appoint Public Defender for Purposes of Appeal," filed on October 18, 2023, with a certificate of service that demonstrates service of the motion on appellant and appellant's address as directed in this court's August 16, 2023, order and as required by Florida Rule of Appellate Procedure 9.440(d).
Docket Date 2023-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT RELATED TO MOTION TO WITHDRAW AS ATTORNEY OF RECORD
On Behalf Of JOHN SCOTT
Docket Date 2023-10-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is in receipt of Attorney William Sansone's "Renewed Motion toWithdraw as Attorney of Record and Appoint Public Defender for Purposes of Appeal,"stating that on September 29, 2023, counsel mailed to appellant's correctional facility ablank indigency application that has not been returned. Within 20 days of the date ofthis order, counsel shall file a status report concerning the status of the indigencyapplication. The renewed motion to withdraw remains pending.
Docket Date 2023-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN SCOTT
Docket Date 2023-09-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The May 19, 2020, insolvency determination is too old to satisfy this court's July 20, 2023, fee order.
Docket Date 2023-08-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DATED 05/18/2020
On Behalf Of JOHN SCOTT
Docket Date 2023-08-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT AMENDED MOTION TO WITHDRAW AS ATTORNEY OF RECORD AND APPOINT PUBLIC DEFENDER FOR PURPOSES OF APPEAL
On Behalf Of JOHN SCOTT
Docket Date 2023-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney William Sansone's motion to withdraw as counsel for the appellant is denied without prejudice. Attorney Sansone remains counsel of record until he demonstrates full compliance with Florida Rules of Appellate Procedure 9.140(d) and 9.440(d). Although Attorney Sansone's motion avers compliance with part of rule 9.140(d), in that counsel filed a notice of appeal, the motion fails to demonstrate compliance with the entirety of the rule, particularly paragraph (d)(1)(E). If Attorney Sansone believes that the appellant qualifies for indigency status, he shall assist the appellant in filling out the necessary indigency paperwork and submit that paperwork to either the clerk of the circuit court (ensuring that a request for appointment of the Public Defender is included) or the court itself (along with a motion for appointment of the Public Defender). Once the clerk of the circuit court accepts the appellant's indigency application or the trial court issues an order appointing public counsel, Attorney Sansone shall file in this court a renewed motion for withdrawal along with a copy of the accepted application or order. The motion in this court must include an assertion that Attorney Sansone has complied with rule 9.140(d).If Attorney Sansone determines, after consultation with the appellant, that the appellant does not qualify for indigency status, he shall file in this court a motion to withdraw that complies with the "non-publicly funded . . . appeals" clause of rule 9.140(d)(1)(E). The renewed motion to withdraw must also reflect appellant's address and that the motion has been served on appellant in accordance with rule 9.440(d)(3). Within 30 days from the date of this order, Attorney Sansone shall file in this court one of the following: (1) a motion to withdraw consistent with the directives recited above; or (2) a status report on his efforts to secure publicly appointed counsel for the appellant.
Docket Date 2023-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN SCOTT
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JOHN SCOTT
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-02-12
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 make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-10-22
Type Order
Subtype Anders Order
Description Counsel for Appellant has filed Appellant's brief asserting no arguable merit in this case. Within thirty days, Appellant may, but is not required to, file with this Court an additional brief calling the Court's attention to any matters that should be considered in connection with this appeal. If filed, copies of the brief shall at the same time be served on Appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and Appellant's counsel, and the brief shall certify that a copy has been served on such offices. IN ORDER FOR THE ADDITIONAL BRIEF TO BE CONSIDERED BY THIS COURT, IT SHALL BE SERVED AND SO CERTIFIED AS STATED ABOVE.
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The Renewed Motion to Withdraw as Attorney of Record and Appoint PublicDefender for Purposes of Appeal and the Supplement thereto filed by Attorney WilliamF. Sansone are granted to the extent that Attorney Sansone is relieved of furtherappellate responsibilities for the appellant. Pursuant to the trial court's Order AppointingCounsel, the Public Defender for the Twelfth Judicial Circuit shall represent theappellant for purposes of this appeal until the Public Defender for the Tenth JudicialCircuit is designated.
Docket Date 2023-10-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On August 16, 2023, this court denied Attorney William Sansone's motion towithdraw without prejudice to file a renewed motion after undertaking the requirementsof Florida Rules of Appellate Procedure 9.140(d) and 9.440(d). Among other things, wedirected that if counsel believed appellant qualified for indigency status, he should assisthim in filling out the necessary paperwork and submit it to the clerk or the circuit court.We directed counsel to file in this court a renewed motion for withdrawal once theapplication was accepted or to file a status report within 30 days. On August 21, 2023,counsel filed a copy of an amended motion to withdraw as attorney of record andappoint public defender for purposes of appeal styled in the trial court. Counsel alsofiled a copy of an application for criminal indigent status with the clerk's determination ofindigency dated May 19, 2020. Counsel has not filed a renewed motion to withdraw ascounsel in this court consistent with this court's August 16, 2023, order or a status reportconcerning his efforts to secure publicly appointed counsel for appellant. Within 10 daysof the date of this order, Attorney Sansone shall file a renewed motion to withdraw inthis court, or a status report as directed in this court's August 16, 2023, order.
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-20
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
JOHN SCOTT VS STATE OF FLORIDA 2D2021-0450 2021-02-05 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CF-7607

Parties

Name JOHN SCOTT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-07
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The notice of appeal is treated as a petition for writ of prohibition and dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
Docket Date 2021-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LaROSE, and BLACK
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN SCOTT
Docket Date 2021-02-10
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 2021-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - GRAVITT - 16 PAGES
Docket Date 2021-02-05
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN SCOTT
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOHN SCOTT VS LEE COUNTY, FLORIDA 2D2018-3532 2018-08-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-20

Parties

Name JOHN SCOTT LLC
Role Appellant
Status Active
Representations COLLEEN J. MAC ALISTER, ESQ.
Name LEE COUNTY, FLORIDA
Role Appellee
Status Active
Representations MARK A. TRANK, ESQ., JOSEPH ADAMS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN SCOTT
Docket Date 2018-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ APPENDIX EXHIBIT TO PETITION - 1 CD STORED IN VAULT
On Behalf Of JOHN SCOTT
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 - CD/APPENDIX EXHIBIT TO PETITION RETURNED TO ATTORNEY
Docket Date 2019-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-23
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN SCOTT
Docket Date 2018-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 15, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Samuel J. Salario, Jr. 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 2018-10-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER JOHN SCOTT'S REPLY TO LEE COUNTY ANSWER TO PETITION
On Behalf Of JOHN SCOTT
Docket Date 2018-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN SCOTT
Docket Date 2018-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT LEE COUNTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2018-10-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO LEE COUNTY'S RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2018-09-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-09-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
JOHN SCOTT VS THE STATE OF FLORIDA 3D2017-2373 2017-11-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-6835

Parties

Name JOHN SCOTT LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Eric J. Eves, Office of Attorney General
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 NFE(OG01F) ~ Appellee's second motion for an extension of time to file a response is granted to and including sixty (60) days from the date of this order, with no further extensions allowed.
Docket Date 2018-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee’s motion for an extension of time to file a response is granted to and including March 23, 2018.
Docket Date 2018-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-12-08
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2017-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN SCOTT
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State