Search icon

JOSEPH SCOTT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 30 Jun 2017 (8 years ago)
Date of dissolution: 28 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2020 (5 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
City: Ocoee
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JOSEPH SCOTT, Appellant(s) v. NICHOLAS SCHREIBER, Appellee(s) 4D2023-2349 2023-10-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-65490

Parties

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
JOSEPH SCOTT, VS THE STATE OF FLORIDA, 3D2021-2081 2021-10-21 Closed
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
JOSEPH SCOTT, VS THE STATE OF FLORIDA, 3D2020-1904 2020-12-21 Closed
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
JOSEPH SCOTT VS THE STATE OF FLORIDA 3D2018-2297 2018-11-14 Closed
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
JOSEPH SCOTT VS STATE OF FLORIDA SC2018-0100 2018-01-16 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
85739915
Mark:
SEXYGIRL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEXYGIRL

Goods And Services

For:
Cosmetics; Hair care lotions; Lotions for face and body care
International Classes:
003 - Primary Class
Class Status:
Active
For:
Belts; Coats; Denims (pants); Sleepwear, Shoes; Swimwear; Women's clothing, namely, dresses, skirts, blouses
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
85717901
Mark:
DAILY ALL GRAIN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DAILY ALL GRAIN

Goods And Services

For:
Health food supplements containing grains
First Use:
2013-01-01
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85717903
Mark:
DAILY ALL VEGGIES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DAILY ALL VEGGIES

Goods And Services

For:
Health food supplements
First Use:
2013-01-01
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85717487
Mark:
DAILY ALL BERRY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DAILY ALL BERRY

Goods And Services

For:
Health food supplements
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
85717478
Mark:
DAILY ALL FRUIT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DAILY ALL FRUIT

Goods And Services

For:
Health food supplements containing fruit
First Use:
2013-01-01
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State