Search icon

JEFF SCOTT, LLC - Florida Company Profile

Company Details

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

JEFF 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: 13 Oct 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000323920
Address: 254 TINTAMARRE DR., ST. AUGUSTINE, FL, 32092, US
Mail Address: 254 TINTAMARRE DR., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JEFFREY Manager 254 TINTAMARRE DR., ST. AUGUSTINE, FL, 32092
PLATT BENJAMIN Agent 211 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
Jeff Scott, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0923 2024-05-22 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-8780

Parties

Name JEFF SCOTT, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Second Motion for Extension of Time to Serve Initial Brief-30 days to 12/12/2024 Granted
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief- 30 days to 11/12/2024 Granted
View View File
Docket Date 2024-09-13
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on August 16, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
View View File
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0923. Related cases: 20-1813 and 15-2882
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Third Motion for Extension of Time to Serve Initial Brief-30 days to 01/11/2025 Granted
View View File
Docket Date 2024-09-24
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
JEFF SCOTT, VS THE STATE OF FLORIDA, 3D2020-1813 2020-12-08 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
F14-8780

Parties

Name JEFF SCOTT, LLC
Role Appellant
Status Active
Representations Michael Ufferman
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Ivy R. Ginsberg, JESSIE FRIEDMAN
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing
Docket Date 2022-07-08
Type Response
Subtype Reply
Description REPLY ~ THE APPELLANT'S REPLY TO THE STATE'S RESPONSE TO HISMOTION FOR REHEARING
On Behalf Of JEFF SCOTT
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for an Extension of Time to file a reply to the State’s Response is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR A SHORT (TEN DAY) EXTENSION OFTIME FOR SERVING THE REPLY TO THE STATE'S RESPONSETO HIS "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of JEFF SCOTT
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-05-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court treats Appellant’s April 7, 2022, Motion for Issuance of a Written Opinion as a motion for rehearing of this Court’s affirmance of the trial court’s summary denial of ground two (2) asserted in Appellant’s post-conviction motion, alleging ineffective assistance of counsel for advising Appellant to not testify at trial. The State of Florida shall, within thirty (30) days from the date of this Order, file a response to Appellant’s argument that the trial court reversibly erred in summarily denying this claim because the trial court did not attach to its order those portions of the record conclusively negating Appellant’s claim that, under the circumstances of the case, no reasonable attorney would have advised Appellant to not testify. The State’s response, which shall not exceed twenty (20) pages in length, shall distinguish Hodges vs. State, 260 So. 3d 458 (Fla. 5th DCA 2018); Simon v. State, 47 So. 3d 883 (Fla. 3d DCA 2010); and Defuria v. State, 328 So. 3d 389 (Fla. 2d DCA 2021). Within fifteen (15) days of the filing of the State’s response, Appellant may, but is not required to, file a reply that shall not exceed ten (10) pages in length. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION *See Opinion issued 8/17/22
On Behalf Of JEFF SCOTT
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *OPINION WITHDRAWN, See Opinion issued 8/17/22
Docket Date 2022-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFF SCOTT
Docket Date 2022-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFF SCOTT
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Second Motion for Extension of Time to file the reply brief is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2021-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR A SHORT (FOURTEEN DAY)EXTENSION OF TIME FOR SERVING THE REPLY BRIEF OFAPPELLANT
On Behalf Of JEFF SCOTT
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR AN EXTENSION OF TIME FORSERVING THE REPLY BRIEF OF APPELLANT
On Behalf Of JEFF SCOTT
Docket Date 2021-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including November 13, 2021.
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including October 14, 2021.
Docket Date 2021-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUMMARYRECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including September 14, 2021.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2021-05-07
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida shall file the answer brief within seventy (70) days from the date of this Order.
Docket Date 2021-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFF SCOTT
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 5/4/21
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFF SCOTT
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFF SCOTT
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 04/05/2021
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE THAT THE PARTIES HAVE AGREED TO ANADDITIONAL EXTENSION OF TIME FOR THE APPELLANT TOSERVE HIS INITIAL BRIEF OF APPELLANT
On Behalf Of JEFF SCOTT
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/05/2021
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-12
Type Record
Subtype Supplemental Record
Description Received Summary Record ~ DUPLICATE SUMMARY RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/03/2021
Docket Date 2021-01-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFF SCOTT
Docket Date 2020-12-31
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
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 2020-12-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFF SCOTT
JEFF SCOTT, VS THE STATE OF FLORIDA, 3D2015-2882 2015-12-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8780

Parties

Name JEFF SCOTT, LLC
Role Appellant
Status Active
Representations Robert Kalter, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations JACOB ADDICOTT, NIKOLE HICIANO, Office of Attorney General
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
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 The State of Florida
Docket Date 2017-04-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/6/17
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 11/5/16
Docket Date 2016-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFF SCOTT
Docket Date 2016-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFF SCOTT
Docket Date 2017-07-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's motion for reinstatement is hereby denied.
Docket Date 2017-06-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ 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 with fifteen days from the date of this order.
Docket Date 2017-06-22
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/12/16
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFF SCOTT
Docket Date 2016-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME AND 8 TRANSCRIPTS.
Docket Date 2016-05-12
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 12, 2016, with no further extensions allowed. The Laws Group is ordered to file the transcribed notes no later than May 12, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2016-03-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 19, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-02-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 50 YEARS
On Behalf Of JEFF SCOTT
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Florida Limited Liability 2020-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298787409 2020-05-05 0455 PPP 321 SW Dwight Ave, Pt St Lucie, FL, 34983
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2072.25
Loan Approval Amount (current) 2072.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pt St Lucie, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2085.02
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State