Search icon

JAMES SCOTT LLC - Florida Company Profile

Company Details

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

JAMES SCOTT 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: 22 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000091047
Address: 1845 10TH PL, VERO BEACH, FL, 32960, US
Mail Address: 1845 10TH PL, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
SCOTT JAMES Authorized Member 1845 10TH PL, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1845 10TH PL, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-10-01 1845 10TH PL, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1845 10TH PL, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-10-01 1845 10TH PL, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
STRONG PORTFOLIO HOLDINGS, LLC, ET AL., VS 10730 CORY LAKE DRIVE LAND TRUST, ET AL., 2D2018-1561 2018-04-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-12565

Parties

Name W. MARK SANDERS
Role Appellant
Status Active
Name DIVERSIFIED FUNDS, LLC
Role Appellant
Status Active
Name BROOKE SLOANE PROPERTIES, LLC
Role Appellant
Status Active
Name LUIS BERRIOS
Role Appellant
Status Active
Name STRONG PORTFOLIO HOLDINGS, LLC
Role Appellant
Status Active
Representations RICHARD H. WEISBERG, ESQ.
Name INTERNATIONAL INVESTMENTS OF NORTH AMERICA, INC.
Role Appellant
Status Active
Name LAND TRUST NO. 10730
Role Appellee
Status Active
Name 10730 CORY LAKE DRIVE LAND TRUST
Role Appellee
Status Active
Representations DANIEL J. PASKY, ESQ., SEAN V. DONNELLY, ESQ., LACY M. GRIFFETH, ESQ., EMILY Y. ROTTMANN, ESQ., J. FRAZIER CARRAWAY, ESQ., CHARLES S. SPINNER, JR., ESQ., ROD B. NEUMAN, ESQ., C. H. HOUSTON, I I I, ESQ., LAUREN M. HEGGESTAD, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ.
Name CORY LAKE ISLES PROPERTY OWNERS ASSN, INC.
Role Appellee
Status Active
Name JAMES SCOTT LLC
Role Appellee
Status Active
Name WELLS FARGO BANK N A
Role Appellee
Status Active
Name JOHN GREESON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within seven (7) days from the date of this order.
Docket Date 2018-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Wells Fargo Bank, N.A.'s motion for extension of time is granted, and the answer brief shall be served by October 19, 2018.
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-08-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' amended motion to change case classification is denied.The appellants' amended motion for extension of time is granted. The initial brief and appendix shall be served within 60 days of the date of this order.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 10730 CORY LAKE DRIVE LAND TRUST
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF MAY 24, 2018 REGARDING REPRESENTATION
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order Attorney Richard H. Weisberg shall file in this court a status report listing each party he represents. The notice of appeal recites that the "above-captioned Defendants" are challenging a certain order, but Attorney Weisberg's certificates of service list some of the defendants on the service list as if they are opposing parties.All parties to this proceeding shall observe the requirement of Florida Rule of Appellate Procedure 9.420(d) requiring that the "certificate of service shall specify the party each attorney represents." In this connection, it is not clear whether Wells Fargo Bank NA has been served with Attorney Weisberg's filings in this case.
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO CHANGE CASE CLASSIFICATION AND MOTION FOR EXTENSION OF TIME
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' motion to change case classification and motion for extension of time are denied without prejudice. Motions for extension of time must include a certificate of consultation with opposing counsel. Fla. R. App. P. 9.300(a). The court also notes that the motion was not accompanied by the appendices referenced in the motion.
Docket Date 2018-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CHANGE CASE CLASSIFICATION AND MOTION FOR EXTENSION OF TIME
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SERVICE LIST
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-04-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STRONG PORTFOLIO HOLDINGS, LLC
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555658906 2021-05-12 0455 PPP 2714 N 67th St, Tampa, FL, 33619-1740
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) 20822
Loan Approval Amount (current) 20822
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-1740
Project Congressional District FL-14
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20945.2
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State