Search icon

SCOTT ELLIS LLC

Company Details

Entity Name: SCOTT ELLIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Sep 2017 (7 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L17000190739
Address: 708 65TH AVE., E, BRADENTON, FL, 34203, US
Mail Address: 708 65TH AVE., E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
ELLIS GEORGE S Authorized Member 708 65TH AVE. E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2021-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
EUGENE C. BRITT, VS MARK S. INCH, ET AL., 3D2020-1540 2020-10-22 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
07-55389

Parties

Name EUGENE C. BRITT
Role Appellant
Status Active
Name MARK S. INCH
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name The State of Florida
Role Respondent
Status Active
Name HON. TESHA SCOLARO BALLOU
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name SCOTT ELLIS LLC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Authored Opinion
Docket Date 2020-10-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MARK S. INCH
Docket Date 2020-10-28
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of MARK S. INCH
Docket Date 2020-10-27
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 thirty (30) days from the date of this Order to the Petition for Writ of Habeas Corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER TRANSFERRING PETITION TO THIRD DISTRICT COURT OF APPEAL
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ACKNOWLEDGMENTOF NEW CASE FROM FIRST DISTICT COURT OF APPEAL
Docket Date 2020-10-19
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ TRANSFERRED FROM THE FIRST DISTRICT COURT OF APPEAL
On Behalf Of EUGENE C. BRITT
Docket Date 2021-12-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, itis ordered that the cause is hereby dismissed on the Court's ownmotion, subject to reinstatement if timeliness is established onproper motion filed within fifteen days from the date of this order.See Fla. R. App. P. 9.120.
RACHEL M. SADOFF, IN HER OFFICIAL CAPACITY AS BREVARD COUNTY CLERK OF THE CIRCUIT COURT AND COMPTOLLER VS BOARD OF COUNTY COMMISSIONERS OF BREVARD COUNTY, FLORIDA, WAYNE IVEY, IN HIS OFFICIAL CAPACITY AS SHERIFF OF BREVARD COUNTY, ET AL. 5D2020-1904 2020-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-58736

Parties

Name SCOTT ELLIS LLC
Role Appellant
Status Active
Representations Jeffrey Carter Andersen, Bryan D. Hull
Name Brevard County Sheriff's Office
Role Appellee
Status Active
Name Wayne Ivey, Sheriff
Role Appellee
Status Active
Name COASTAL FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellee
Status Active
Name Board of County Commissioners of Brevard County
Role Appellee
Status Active
Representations Abigail Forrester Jorandby, Keith S. Kromash, Greg Thomas Forhan, Christine V. Reilly, Eden Bentley
Name Hon. Robert Alan Segal
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Greg Thomas Forhan 85103
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2020-09-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeffrey Carter Andersen 143626
On Behalf Of Scott Ellis
Docket Date 2020-09-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jeffrey Carter Andersen 143626
On Behalf Of Scott Ellis
Docket Date 2020-09-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Eden Bentley 0370908
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/09/2020
On Behalf Of Scott Ellis
Docket Date 2020-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Scott Ellis
Docket Date 2020-09-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Scott Ellis
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC SUBSTITUTION OF APPELLANT
On Behalf Of Scott Ellis
Docket Date 2021-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Ellis
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/13
On Behalf Of Scott Ellis
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF WAYNE IVEY
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF BREVARD COUNTY
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/16- JOINT NOTICE
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott Ellis
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
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 Scott Ellis
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/1
On Behalf Of Scott Ellis
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-09-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Scott Ellis
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Board of County Commissioners of Brevard County
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
RUSSELL FERRELL AND SHIRLEY FERRELL VS SCOTT ELLIS, IN HIS OFFICIAL CAPACITY AS BREVARD COUNTY CLERK OF THE CIRCUIT COURT, UVANTAGE HOME LENDING SERVICES, INC. F/K/A OPUS HOME EQUITY SERVICES, INC., ET AL. 5D2016-4127 2016-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-010558-X

Parties

Name RUSSELL FERRELL
Role Appellant
Status Active
Name SHIRLEY FERRELL
Role Appellant
Status Active
Name Brevard County, Florida
Role Appellee
Status Active
Name WMC MORTGAGE CORPORATION
Role Appellee
Status Active
Name OPUS HOME EQUITY SERVICES, INC.
Role Appellee
Status Active
Name WMC MORTGAGE, LLC
Role Appellee
Status Active
Name UVANTAGE HOME LENDING SERVICES, INC.
Role Appellee
Status Active
Name SCOTT ELLIS LLC
Role Appellee
Status Active
Representations CONNIS O. BROWN, Rebecca E. Lober, SETH P. ROBERT, L. REBECCA BEHL-HILL
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2017-09-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-09-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO 8/22 "RESPONSE" (MOT FOR REH OF 8/14 ORDER)
On Behalf Of Scott Ellis
Docket Date 2017-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/14 ORDER
Docket Date 2017-08-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1457 CASE DISMISSED
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-08-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC17-1457 SC stayed pending 5DCA Mot for Rehearing
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Scott Ellis
Docket Date 2017-08-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-08-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S "APPENDIX"
On Behalf Of Scott Ellis
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description Notice ~ "APPENDIX"
Docket Date 2017-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR WMC MORTGAGE, LLC
On Behalf Of Scott Ellis
Docket Date 2017-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-04-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR SCOTT ELLIS
On Behalf Of Scott Ellis
Docket Date 2017-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR BREVARD CTY
On Behalf Of Scott Ellis
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Scott Ellis
Docket Date 2017-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (572 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 3/24
Docket Date 2017-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 1/10 ORD; FILED BELOW 1/12/17
On Behalf Of RUSSELL FERRELL
Docket Date 2017-01-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Ellis
Docket Date 2017-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Ellis
Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Ellis
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SANDRA KANE KARWEL VS PALM BAY HOSPITAL, INC. AND SCOTT ELLIS, ETC. 5D2015-0201 2015-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-039383-X

Parties

Name SANDRA KANE KARWEL
Role Appellant
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Scott Mason Baughan, KEVIN C. MCBRIDE, DAVID MATHIAS
Name SCOTT ELLIS LLC
Role Appellee
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF PROSECUTION
Docket Date 2015-06-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AA'S 5/21 SECOND PET FOR WRIT OF MANDAMUS IS TRTD AS A SECOND MOT TO COMPEL AND IS DENIED
Docket Date 2015-05-21
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER; TRTD AS A SECOND MOT TO COMPEL AND DENIED PER 6/24 ORDER
Docket Date 2015-05-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-05-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ INDEX DUE 5/8. IB W/I 20 DYS THEREAFTER. 3/27 PET WRIT/MANDAMUS TREATED AS MTN/COMPEL AND DENIED. 3/27 MTN/EOT GRANTED.
Docket Date 2015-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO 3/27MOT EOT
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT COMPEL
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-03-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
Docket Date 2015-03-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
Docket Date 2015-01-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BAY HOSPITAL, INC.
Docket Date 2015-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-01-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-16
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/15
On Behalf Of SANDRA KANE KARWEL

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
Florida Limited Liability 2017-09-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State