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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT GEORGE VS STATE OF FLORIDA | 5D2018-2583 | 2018-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Florida Limited Liability | 2014-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State