Search icon

SCAPES UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: SCAPES UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCAPES UNLIMITED 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: 27 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L09000051308
FEI/EIN Number 27-0247870

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

Address: 1592 NE SOUTH STREET, JENSEN BEACH, FL, 34957, US
Mail Address: 1592 NE SOUTH STREET, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMOND ANTHONY D Managing Member 1592 NE SOUTH STREET, JENSEN BEACH, FL, 34957
RICHMOND ANTHONY D Agent 1592 NE SOUTH STREET, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 RICHMOND, ANTHONY D -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ROBERT PERKINS, JR. VS SCAPES UNLIMITED, LLC 4D2021-0136 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562020AP000029

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CC001879

Parties

Name Robert Perkins, Jr.
Role Appellant
Status Active
Name SCAPES UNLIMITED LLC
Role Appellee
Status Active
Representations Roy T. Mildner
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scapes Unlimited, LLC
Docket Date 2021-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Scapes Unlimited, LLC
Docket Date 2021-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's September 2, 2021 motion to dismiss is denied. Further, ORDERED that the appellee shall file a response within ten (10) days addressing the appellant’s argument that the county court denied the appellant the right to testify when it issued the November 10, 2020 Order Denying Defendant’s Second Motion to Continue Trial. In responding, the appellee shall address Florida Supreme Court Administrative Order AO20-23, Amendment 7 (Fla. Oct. 2, 2020). Specifically, the appellee shall address the provisions of that order regarding testimony under oath by an out of state witness. The appellee may address any other issue in the response. Further, ORDERED that no further briefing will be permitted in this appeal unless specifically authorized by this Court.
Docket Date 2021-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Scapes Unlimited, LLC
Docket Date 2021-07-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - DVD
On Behalf Of Robert Perkins, Jr.
Docket Date 2021-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 128 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Robert Perkins, Jr.
Docket Date 2021-06-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Complete Record filed by the clerk of the lower tribunal on May 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD
On Behalf Of Clerk - St. Lucie
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s May 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 18, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Scapes Unlimited, LLC
Docket Date 2021-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AFFIDAVIT
On Behalf Of Robert Perkins, Jr.
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Perkins, Jr.
Docket Date 2021-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s February 10, 2021 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2021-02-10
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 Robert Perkins, Jr.
Docket Date 2021-01-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Receipt of Transaction
On Behalf Of Clerk - St. Lucie
Docket Date 2021-01-11
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - St. Lucie
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State