Search icon

SCOTT DAVIS LLC - Florida Company Profile

Company Details

Entity Name: SCOTT DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT DAVIS 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: 06 Jan 2014 (11 years ago)
Document Number: L14000002257
FEI/EIN Number 46-4444979

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

Address: 1008 WENTROP LANE, ORLANDO, FL, 32804
Mail Address: 1008 WENTROP LANE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SCOTT R Authorized Member 1008 WENTROP LANE, ORLANDO, FL, 32804
DAVIS SCOTT R Agent 1008 WENTROP LANE, ORLANDO, FL, 32804

Court Cases

Title Case Number Docket Date Status
SCOTT B. DAVIS, Appellant(s) v. STATE OF FLROIDA, Appellee(s). 4D2024-2364 2024-09-12 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
21-009327CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Barbara Duffy
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SCOTT DAVIS LLC
Role Appellant
Status Active
Representations Darin Leigh Weisler, Palm Beach Public Defender, Logan Tanner Mohs

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Scott Davis
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Davis
Docket Date 2024-11-04
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal ***Confidential***UNREDACTED
On Behalf Of Broward Clerk
Docket Date 2024-10-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Scott Davis
Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 346 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to December 20, 2024
Docket Date 2024-09-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 20, 2025
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Scott Davis
Docket Date 2024-09-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413128902 2021-04-28 0455 PPP 4538 Winkler Ave Apt 107, Fort Myers, FL, 33966-7014
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1637
Loan Approval Amount (current) 1637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-7014
Project Congressional District FL-19
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1641.26
Forgiveness Paid Date 2021-08-04
7964829003 2021-05-26 0455 PPS 4538 Winkler Ave Apt 107, Fort Myers, FL, 33966-7014
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1635
Loan Approval Amount (current) 1635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-7014
Project Congressional District FL-19
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1640.27
Forgiveness Paid Date 2021-10-04
1873818905 2021-04-26 0455 PPP 11 Windsor a, West Palm Beach, FL, 33417-2403
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1113
Loan Approval Amount (current) 1113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-2403
Project Congressional District FL-21
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1127.3
Forgiveness Paid Date 2022-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State