Search icon

SCOTT SENIOR SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCOTT SENIOR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2017 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2017 (9 years ago)
Document Number: L17000010848
FEI/EIN Number 815120025
Address: 16547 S US HIGHWAY 301, WIMAUMA, FL, 33598, US
Mail Address: 16547 S US HIGHWAY 301, WIMAUMA, FL, 33598, US
ZIP code: 33598
City: Wimauma
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MICHELLE L President 11634 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579
SCOTT DAVID W Chief Financial Officer 11634 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33579
SCOTT DAVID W Agent 16547 S US Highway 301, Wimauma, FL, 33598

National Provider Identifier

NPI Number:
1558894089
Certification Date:
2024-04-04

Authorized Person:

Name:
DAVID WILLIAM SCOTT
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
1377752135
Fax:
8137752135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026532 HOME INSTEAD SENIOR CARE EXPIRED 2017-03-13 2022-12-31 - 957 EAST DEL WEBB BLVD. UNIT 102A, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 16547 S US Highway 301, Wimauma, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 16547 S US HIGHWAY 301, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2021-06-24 16547 S US HIGHWAY 301, WIMAUMA, FL 33598 -
LC AMENDMENT 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
LC Amendment 2017-02-06
Florida Limited Liability 2017-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78200.00
Total Face Value Of Loan:
78200.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$42,000
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,294.58
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $42,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State