Search icon

SCOTT EDWARDS, LLC

Company Details

Entity Name: SCOTT EDWARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L19000276483
FEI/EIN Number 84-4144478
Address: 510 Manor Road, Maitland, FL, 32751, US
Mail Address: 510 Manor Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS SCOTT Agent 510 Manor Road, Maitland, FL, 32751

Manager

Name Role Address
EDWARDS SCOTT Manager 510 Manor Road, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 510 Manor Road, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-03-17 510 Manor Road, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 510 Manor Road, Maitland, FL 32751 No data

Court Cases

Title Case Number Docket Date Status
Timothy Keith, Appellant(s) v. Donnie Edenfield, as in his official capacity as Sheriff of Jackson County, Florida, Scott Edwards, individually, Cheree Edwards, individually, and Mikayla Edwards, individually, Appellee(s). 1D2023-2623 2023-10-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
19-CA-34

Parties

Name Timothy Keith
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Donald L Edenfield
Role Appellee
Status Active
Representations Robert Wayne Gordon Evans, Robert Edward Larkin, III
Name SCOTT EDWARDS, LLC
Role Appellee
Status Active
Representations Robert Wayne Gordon Evans, Robert Edward Larkin, III
Name Mikayla Edwards
Role Appellee
Status Active
Representations Robert Edward Larkin, III, Robert Wayne Gordon Evans
Name Cheree Edwards
Role Appellee
Status Active
Representations Robert Wayne Gordon Evans, Robert Edward Larkin, III
Name Jackson Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Timothy Keith
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy Keith
Docket Date 2024-06-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Timothy Keith
View View File
Docket Date 2024-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Reply Brief 14 days 06/14/24
On Behalf Of Timothy Keith
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Donald L Edenfield
View View File
Docket Date 2024-04-05
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 487 pages - Supplement 1
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 05/06/24
On Behalf Of Donald L Edenfield
Docket Date 2024-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Mikayla Edwards
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Donald L Edenfield
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 04/08/24
On Behalf Of Donald L Edenfield
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 03/08/24
On Behalf Of Cheree Edwards
Docket Date 2024-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Timothy Keith
View View File
Docket Date 2023-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Timothy Keith
Docket Date 2023-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Timothy Keith
Docket Date 2023-10-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1669 pages

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State