Search icon

ANTHONY SCOTTO LLC

Company Details

Entity Name: ANTHONY SCOTTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000111539
Address: 4575 NORTH CHAMPION POINT, CRYSTAL RIVER, FL, 34429
Mail Address: 4575 NORTH CHAMPION POINT, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTTO ANTHONY JJR Agent 4575 NORTH CHAMPION POINT, CRYSTAL RIVER, FL, 34429

President

Name Role Address
SCOTTO ANTHONY J President 4575 NORTH CHAMPION POINT, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY SCOTTO, Appellant(s) v. FRANCYS RAMOS, THE PRESERVE AT THE SHORES AT BERKSHIRE LAKES CONDOMINIUM, Appellee(s). 6D2024-0389 2024-02-22 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-002776-0001-XX

Parties

Name ANTHONY SCOTTO LLC
Role Appellant
Status Active
Representations ANDREW WILLIAMS, ESQ.
Name THE PRESERVE AT THE SHORES AT BERKSHIRE LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name FRANCYS RAMOS
Role Appellee
Status Active
Name DOES 1 THROUGH 5
Role Appellee
Status Active
Name Hon. Joseph Gerard Foster
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANTHONY SCOTTO
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description [SECOND VERIFIED] MOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of ANTHONY SCOTTO
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within fifteen days from the date of this order.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANTHONY SCOTTO
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before October 3, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANTHONY SCOTTO
Docket Date 2024-07-30
Type Order
Subtype Order to Serve Brief
Description The initial brief is overdue in this case. Appellant shall file the initial brief within twenty days of this order, or this appeal may be dismissed without further notice.
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description DECLARATION UNDER PENALTY OF PERJURY OF ANDREW WILLIAMS, ESQ. IN RESPONSE TO THIS COURT'S MARCH 18, 2024 ORDER
On Behalf Of ANTHONY SCOTTO
Docket Date 2024-04-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ANTHONY SCOTTO
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ANTHONY SCOTTO
View View File
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 223 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2024-03-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY SCOTTO
Docket Date 2024-02-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Florida Limited Liability 2013-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State