Search icon

THE SCOTT GEORGE LLC - Florida Company Profile

Company Details

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

THE SCOTT GEORGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000027590
Address: 2704 KINGS LAKE BLVD., NAPLES, FL, 34112, US
Mail Address: 2704 KINGS LAKE BLVD., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNSWORTH TOM GPA Agent 3960 RADIO RD., NAPLES, FL, 34104
NEWTON-ESSIG GEORGIANNA Authorized Member 2704 KINGS LAKE BLVD., NAPLES, FL, 34112
NEWTON KELLY S Authorized Member 2704 KINGS LAKE BLVD., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
SCOTT GEORGE VS STATE OF FLORIDA 5D2018-2583 2018-08-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-018733-AXXX-XX

Parties

Name THE SCOTT GEORGE LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Kevin R. Holtz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Marjorie Vincent-Tripp
Name Hon. Kelly J. McKibben
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-21
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of SCOTT GEORGE
Docket Date 2018-12-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of SCOTT GEORGE
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/20
On Behalf Of SCOTT GEORGE
Docket Date 2018-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 25 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/12; IB W/IN 20 DAYS OF SROA
Docket Date 2018-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SCOTT GEORGE
Docket Date 2018-09-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 169 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/6/18, INDIGENT 4/2/17
On Behalf Of SCOTT GEORGE
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of SCOTT GEORGE
Docket Date 2018-08-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 8/10 NOA TRTD AS A DUPL
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2014-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State