Search icon

HENRY & SCOTT, LLC - Florida Company Profile

Company Details

Entity Name: HENRY & SCOTT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY & 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: 14 Dec 2018 (6 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L18000287121
Address: 1433 GULF TO BAY BLVD, H, CLEARWATER, FL, 33755
Mail Address: 1433 GULF TO BAY BLVD, H, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTTE RICK H Manager 1433 GULF TO BAY BLVD, CLEARWATER, FL, 33755
KOTTE RICK H Agent 1433 GULF TO BAY BLVD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -

Court Cases

Title Case Number Docket Date Status
HENRY SCOTT VS STATE OF FLORIDA 2D2017-3949 2017-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-415

Parties

Name HENRY & SCOTT, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of HENRY SCOTT
Docket Date 2017-10-04
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY SCOTT
Docket Date 2017-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ redacted
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
Florida Limited Liability 2018-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State