Search icon

SCOTT DAVIS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (12 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
City: Orlando
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

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
1635.00
Total Face Value Of Loan:
1635.00
Date:
2021-04-28
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:
1637.00
Total Face Value Of Loan:
1637.00
Date:
2021-04-26
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:
1113.00
Total Face Value Of Loan:
1113.00
Date:
2021-03-25
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:
-501.00
Total Face Value Of Loan:
0.00
Date:
2020-07-31
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:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,637
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,637
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,641.26
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,637
Jobs Reported:
1
Initial Approval Amount:
$1,113
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,127.3
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $1,110
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,635
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,635
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,640.27
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $1,635

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State