Search icon

SCOTT ARMSTRONG LLC - Florida Company Profile

Company Details

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

SCOTT ARMSTRONG 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2017 (7 years ago)
Document Number: L17000217957
FEI/EIN Number 46-0634144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4555 HOFFNER AVE, ORLANDO, FL, 32812, US
Mail Address: 4555 HOFFNER AVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG SCOTT Manager 4555 HOFFNER AVE, ORLANDO, FL, 32812
ARMSTRONG SCOTT Agent 4555 HOFFNER AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 4555 HOFFNER AVE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-01-30 4555 HOFFNER AVE, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2023-01-30 ARMSTRONG, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 4555 HOFFNER AVE, ORLANDO, FL 32812 -

Court Cases

Title Case Number Docket Date Status
SCOTT ARMSTRONG VS STATE OF FLORIDA 2D2012-5608 2012-11-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-2264

Parties

Name SCOTT ARMSTRONG LLC
Role Appellant
Status Active
Representations ALLYN M. GIAMBALVO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 6/19/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/02/13
On Behalf Of SCOTT ARMSTRONG
Docket Date 2013-04-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SCOTT ARMSTRONG
Docket Date 2013-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-01-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2013-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SCOTT ARMSTRONG
Docket Date 2013-01-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2013-01-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-12-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME DUBENSKY
Docket Date 2012-11-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT ARMSTRONG
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-10-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451117704 2020-05-01 0491 PPP 3516 EDLAND DR, ORLANDO, FL, 32806
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 1
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2957.26
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State