Entity Name: | JOSEPH SCOTT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH 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. |
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: | 30 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | L17000142439 |
FEI/EIN Number |
82-2075643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 472 NORTHERN DURANGO AVE, OCOEE, FL, 34761 |
Mail Address: | 472 northern Durango ave, ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT JOSEPH | Managing Member | 472 NORTHERN DURANGO AVE, OCOEE, FL, 34761 |
Mount Cindy L | part | 472 NORTHERN DURANGO AVE, OCOEE, FL, 34761 |
SCOTT JOSEPH | Agent | 472 NORTHERN DURANGO AVE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 472 NORTHERN DURANGO AVE, OCOEE, FL 34761 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH SCOTT, Appellant(s) v. NICHOLAS SCHREIBER, Appellee(s) | 4D2023-2349 | 2023-10-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH SCOTT LLC |
Role | Appellant |
Status | Active |
Name | Nicholas Schreiber |
Role | Appellee |
Status | Active |
Representations | Jonathan Arias |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Sua Sponte Dismissed - No Filing Fee |
View | View File |
Docket Date | 2023-10-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal **Certified Copy** |
On Behalf Of | Broward Clerk |
Docket Date | 2023-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-02 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2023-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County F14-18345 |
Parties
Name | JOSEPH SCOTT LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Tanya Brinkley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy's Law 2 |
Docket Date | 2021-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-11-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-11-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2021-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASES: 20-1904, 18-2297, 16-1556 |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2021-10-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County F14-18345 |
Parties
Name | JOSEPH SCOTT LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Tanya Brinkley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-19 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy's Law 2 |
Docket Date | 2021-05-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-04-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ Motion of Appeal. |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2021-02-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ Summary record on appeal attached. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to file the initial brief is granted to and including April 1, 2021. |
Docket Date | 2021-02-01 |
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 | JOSEPH SCOTT |
Docket Date | 2020-12-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to file the initial brief is granted to and including February 1, 2021. |
Docket Date | 2020-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2020-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2020-12-21 |
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 | JOSEPH SCOTT |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 18-2297, 16-1556 |
On Behalf Of | JOSEPH SCOTT |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-18345 |
Parties
Name | JOSEPH SCOTT LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | NATALIA COSTEA, Office of Attorney General |
Name | Hon. Victoria del Pino |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-11-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASE: 16-1556 |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2018-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition alleging ineffective assistance of appellate counsel is granted to and including March 19, 2019. |
Docket Date | 2019-01-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | The State of Florida |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within sixty (60) days of the date of this order to the petition alleging ineffective assistance of appellate counsel. Petitioner may, but is not required to, file his reply within twenty (20) days thereafter. |
Docket Date | 2018-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, petitioner’s pro se motion for rehearing is hereby denied. LOGUE, SCALES and MILLER, JJ., concur. |
Docket Date | 2019-07-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ Motion for Rehearing |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2019-07-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-07-08 |
Type | Petition |
Subtype | Petition |
Description | Petition For Writ Denied (DA28B) ~ Following review of the petition alleging ineffective assistance of appellate counsel, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-06-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s pro se motion for extension of time to file a reply to the response to the petition alleging ineffective assistance of appellate counsel is granted to and including June 24, 2019. |
Docket Date | 2019-06-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2019-05-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ STATE'S APPENDIX TO RESPONSE |
On Behalf Of | The State of Florida |
Docket Date | 2019-05-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TOSHOW CAUSE |
On Behalf Of | The State of Florida |
Docket Date | 2019-04-03 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2019-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition alleging ineffective assistance of appellate counsel is granted to and including May 20, 2019. |
Docket Date | 2019-03-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | The State of Florida |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132014CF0035760001XX Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D17-2032 |
Parties
Name | JOSEPH SCOTT LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Michael W. Mervine |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-19 |
Type | Disposition |
Subtype | Rev Dism Untimely |
Description | DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120. |
Docket Date | 2018-01-19 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ Habeas Corpus |
Docket Date | 2018-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Joseph Scott |
View | View File |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-3576 |
Parties
Name | JOSEPH SCOTT LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Victoria del Pino |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-19 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ It appearing to the court that the notice timely filed, it is ordered that the cause is hereby dismissed on the court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-01-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ to Invoke Discretionary Jurisdiction |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-12-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, petitioner’s pro se motion for rehearing is hereby denied. SUAREZ, LAGOA and FERNANDEZ, JJ., concur. |
Docket Date | 2017-11-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-11-01 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2017-09-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Prior case: 17-294 |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2017-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-3576 |
Parties
Name | JOSEPH SCOTT LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-03 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. EMAS, LOGUE and SCALES, JJ., concur. |
Docket Date | 2017-05-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant¿s motion for extension of time to file a motion for rehearing is granted to and including April 28, 2017. |
Docket Date | 2017-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AA's mot for eot to file motion for rehearing |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-03-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2017-02-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JOSEPH SCOTT |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-18345 |
Parties
Name | JOSEPH SCOTT LLC |
Role | Appellant |
Status | Active |
Representations | Public Defender Appeals, STEPHEN J. WEINBAUM, Shannon Hemmendinger |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General, BRIAN H. ZACK |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ The Office of the Public Defender is ordered to file a status report regarding the record on appeal within ten (10) days of the date of this order. |
Docket Date | 2016-12-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ notice of inability to complete record on appeal |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | The State of Florida |
Docket Date | 2017-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted. |
Docket Date | 2018-06-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-01-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The State of Florida |
Docket Date | 2017-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 1/19/18 |
Docket Date | 2017-10-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-08-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-08-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 10/30/17 |
Docket Date | 2017-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 8/31/17 |
Docket Date | 2017-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2017-06-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-02-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JOSEPH SCOTT |
Docket Date | 2016-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 29, 2016, with no further extensions allowed. Court reporters, Wendy Ison, Jackie Ervin, Tamara Harden and Kimberly Mesfun, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than November 29, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed. |
Docket Date | 2016-10-21 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 29, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2016-09-26 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2016-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 29, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2016-08-03 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2016-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2016-06-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ SENTENCE: 25 YEARS |
On Behalf Of | JOSEPH SCOTT |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-18 |
Florida Limited Liability | 2017-06-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State