Search icon

SCOTT ANDREWS LLC - Florida Company Profile

Company Details

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

SCOTT ANDREWS 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: 08 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000204907
Address: 1931 HINCKLEY RD., ORLANDO, FL, 32818, US
Mail Address: 1931 HINCKLEY RD., ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS SCOTT S Authorized Member 1931 HINCKLEY RD., ORLANDO, FL, 32818
ANDREWS SCOTT S Agent 1931 HINCKLEY RD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
AMY C. ANDREWS VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST, III, SCOTT ANDREWS, GARRETT PITTMAN, MAGAN J. ANDREWS, ET AL. 5D2018-1851 2018-06-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-029462-X

Parties

Name CATHEDRAL PINES II, SECTION ONE HOMEOWNERS'S ASSOCIATION, INC.
Role Appellee
Status Active
Name CITY OF TITUSVILLE CORP
Role Appellee
Status Active
Name GARRETT PITTMAN
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Chase A. Berger, Christophal Calvin Kenneth Hellewell
Name SCOTT ANDREWS LLC
Role Appellee
Status Active
Name MAGAN J. ANDREWS
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name AMY C. ANDREWS
Role Appellant
Status Active
Representations George M. Gingo, James E. Orth, Jr.

Docket Entries

Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ REQUEST DENIED
Docket Date 2019-05-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-04-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2019-04-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ STRICKEN PER 4/24 ORDER
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1008 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMY C. ANDREWS
Docket Date 2018-09-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2018-09-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-08-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ 9/4
Docket Date 2018-08-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-08-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-26
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO APPEAR TELEPHONICALLY AT MEDIATION
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-07-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHASE A. BERGER 0083794
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2018-07-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-07-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA GEORGE M. GINGO 879533
On Behalf Of AMY C. ANDREWS
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY C. ANDREWS
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/6/18
On Behalf Of AMY C. ANDREWS
Docket Date 2018-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR APPELLEE TO APPEAR TELEPHONICALLY AT MEDIATION
On Behalf Of Wilmington Savings Fund Society, FSB

Documents

Name Date
Florida Limited Liability 2015-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State