Search icon

SCOTT BAKER LLC - Florida Company Profile

Company Details

Entity Name: SCOTT BAKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT BAKER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000007274
FEI/EIN Number 204052395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3147 HICKORY STREET, NAVARRE, FL, 32566, US
Mail Address: 3147 HICKORY STREET, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER SCOTT D Managing Member 3147 HICKORY STREET, NAVARRE, FL, 32566
BAKER DEBORAH A Agent 3147 HICKORY ST., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-01-14 BAKER, DEBORAH A -
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 3147 HICKORY ST., NAVARRE, FL 32566 -

Court Cases

Title Case Number Docket Date Status
SCOTT BAKER VS STATE OF FLORIDA 2D2019-1163 2019-03-25 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, Sarasota County
12-CF-4575-0003

Parties

Name SCOTT BAKER LLC
Role Appellant
Status Active
Representations J. JERVIS WISE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lindsay Danielle Turner, A.A.G., LINSEY SIMS - BOHNENSTIEHL, A.A.G., Attorney General, Tampa
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT BAKER
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-08-30
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 SCOTT BAKER
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-07-02
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 SCOTT BAKER
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 225 PAGES
Docket Date 2019-04-03
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 2019-03-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER WITHDRAWING POSTCONVICTION COUNSEL AND APPOINTING APPELLATE COUNSEL
On Behalf Of SARASOTA CLERK
Docket Date 2019-03-28
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 granted until May 8, 2019.
Docket Date 2019-03-27
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 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT BAKER
Docket Date 2019-03-25
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State