Search icon

SCOTT WHEELER LLC

Company Details

Entity Name: SCOTT WHEELER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000046588
FEI/EIN Number 26-0062597
Address: 675 Rosada St, Satellite BEACH, FL, 32937, US
Mail Address: 675 Rosada St, Satellite BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WHEELER SCOTT C Agent 675 Rosada St, Satellite BEACH, FL, 32937

Manager

Name Role Address
WHEELER SCOTT C Manager 675 Rosada St, Satellite BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 675 Rosada St, Satellite BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2016-04-30 675 Rosada St, Satellite BEACH, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 675 Rosada St, Satellite BEACH, FL 32937 No data

Court Cases

Title Case Number Docket Date Status
SCOTT WHEELER VS STATE OF FLORIDA SC2012-0610 2012-03-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-33791CFAES

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D10-2608

Parties

Name SCOTT WHEELER LLC
Role Petitioner
Status Active
Representations David A. Henson, CHANDLER ROBINSON MULLER
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Pamela J. Koller, Hon. Wesley Harold Heidt
Name JOSEPH DAVID WALSH
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201407
Docket Date 2012-06-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-04-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&7 & E-MAIL
On Behalf Of State of Florida
Docket Date 2012-04-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ E-MAIL
On Behalf Of SCOTT WHEELER
Docket Date 2012-04-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-03-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SCOTT WHEELER
Docket Date 2012-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
Florida Limited Liability 2013-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State