Search icon

SCT TRADING, LLC

Company Details

Entity Name: SCT TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2014 (11 years ago)
Document Number: L14000106640
FEI/EIN Number 47-1272930
Address: 8829 W Hillsborough Ave, TAMPA, FL, 33615, US
Mail Address: 8829 W Hillsborough Ave, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZAHEDI MAYTHAM Agent 8829 W Hillsborough Ave, TAMPA, FL, 33615

Manager

Name Role Address
ZAHEDI MAYTHAM Manager 8829 W Hillsborough Ave, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144891 SECRETS GENTLEMEN'S CLUB ACTIVE 2021-10-28 2026-12-31 No data 8829 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615
G21000144892 SECRETS TAMPA ACTIVE 2021-10-28 2026-12-31 No data 8829 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615
G15000063090 SECRETS GENTLEMEN'S CLUB EXPIRED 2015-06-18 2020-12-31 No data 8829 W HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 8829 W Hillsborough Ave, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2017-04-30 8829 W Hillsborough Ave, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8829 W Hillsborough Ave, TAMPA, FL 33615 No data

Court Cases

Title Case Number Docket Date Status
SCT Trading, LLC, Appellant(s) v. Suzanne Hutchins, Appellee(s). 2D2024-1965 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002853

Parties

Name SCT TRADING, LLC
Role Appellant
Status Active
Representations Stephanie M. Martin, Michael First Singer
Name Suzanne Hutchins
Role Appellee
Status Active
Representations Marc Vincent Pazienza
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hillsborough 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 is granted, and the initial brief shall be served by November 25, 2024.
View View File
Docket Date 2024-10-24
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 SCT Trading, LLC
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal Redacted
Description 2350 PAGES
Docket Date 2024-08-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of SCT Trading, LLC
Docket Date 2024-08-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of SCT Trading, LLC
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of SCT Trading, LLC
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Suzanne Hutchins
Docket Date 2024-12-18
Type Record
Subtype Supplemental Record
Description 55 PAGES
Docket Date 2024-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
View View File
Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SCT Trading, LLC
View View File
Docket Date 2024-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SCT Trading, LLC
Docket Date 2024-11-26
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of SCT Trading, LLC
SUZANNE HUTCHINS, Petitioner(s) v. SCT TRADING, LLC, 8831 W. HILLSBOROUGH AVE, INC., Respondent(s). 2D2023-2351 2023-10-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002853

Parties

Name Suzanne Hutchins
Role Petitioner
Status Active
Representations Marc Vincent Pazienza
Name SCT TRADING, LLC
Role Respondent
Status Active
Representations Michael First Singer, Stephanie M. Martin
Name 8831 W HILLSBOROUGH AVE., INC.
Role Respondent
Status Active
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SCT Trading, LLC
Docket Date 2024-01-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SCT Trading, LLC
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by January 11, 2024.
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SCT Trading, LLC
Docket Date 2023-11-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-11-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ W/APPENDIX
On Behalf Of Suzanne Hutchins
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Suzanne Hutchins
Docket Date 2023-11-01
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER
On Behalf Of Suzanne Hutchins

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State