Search icon

PHILLIP SCOTT MANAGEMENT AND INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHILLIP SCOTT MANAGEMENT AND INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2010 (15 years ago)
Document Number: L10000127698
FEI/EIN Number 274460775
Address: 2215 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
Mail Address: 2215 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
City: Indian Rocks Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTNER RANDALL S Manager 2215 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
Fox Adam Manager 2215 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
CORTNER RANDALL S Agent 2215 Gulf Blvd, INDIAN ROCKS BEACH, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050996 TIGER PAW MAINTENANCE ACTIVE 2018-04-23 2028-12-31 - 2215 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2215 Gulf Blvd, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 2215 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2012-12-10 2215 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000615674 ACTIVE 2023 SC 1999 FIFTH JUDICIAL HERNANDO COUNTY 2023-12-06 2028-12-14 $3718.33 CHRISTOPHER TAYLOR, 4449 DIOR ROAD, SPRING HILL, FL 34609
J24000457406 ACTIVE 51-2023-SC-001022WS PASCO COUNTY COURT 2023-05-04 2029-07-18 $2511.50 CORRINE ZAJACZKOWSKI, 10924 LIVINGSTON DRIVE, NEW PORT RICHEY, FL, 34654

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81330.36
Total Face Value Of Loan:
81330.36

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$81,330.36
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,330.36
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,064.59
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $81,330.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State