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. |
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 |
Name | Role | Address |
---|---|---|
BAKER SCOTT D | Managing Member | 3147 HICKORY STREET, NAVARRE, FL, 32566 |
BAKER DEBORAH A | Agent | 3147 HICKORY ST., NAVARRE, FL, 32566 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT BAKER VS STATE OF FLORIDA | 2D2019-1163 | 2019-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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