Search icon

SCOTT JORDAN LLC

Company Details

Entity Name: SCOTT JORDAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2020 (4 years ago)
Date of dissolution: 08 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (10 months ago)
Document Number: L20000330512
FEI/EIN Number 85-3508759
Address: 13323 BELLARIA CIRCLE, WINDEREMERE, FL, 34786, US
Mail Address: 13323 BELLARIA CIRCLE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILBEKIN SCOTT Agent 13323 BELLARIA CIRCLE, WINDERMERE, FL, 34786

Manager

Name Role Address
WILBEKIN SCOTT Manager 13323 BELLARIA CIRCLE, WINDERMERE, FL, 34786
FIGUEROA JAN L Manager 14752 LADY VICTORIA BLVD, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 No data No data
LC AMENDMENT 2021-04-12 No data No data
CHANGE OF MAILING ADDRESS 2021-02-03 13323 BELLARIA CIRCLE, WINDEREMERE, FL 34786 No data
LC AMENDMENT 2021-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 13323 BELLARIA CIRCLE, WINDEREMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 13323 BELLARIA CIRCLE, WINDERMERE, FL 34786 No data

Court Cases

Title Case Number Docket Date Status
SCOTT JORDAN VS CITY OF WILTON MANORS, FLORIDA, etc. 4D2012-2192 2012-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-10739 05

Parties

Name SCOTT JORDAN LLC
Role Appellant
Status Active
Representations Hon. Barbara R. Duffy, RHEA P. GROSSMAN
Name City of Wilton Manors, Florida
Role Appellee
Status Active
Representations Shana H. Bridgeman, Kerry L. Ezrol
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SCOTT JORDAN
Docket Date 2012-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Rhea P. Grossman 0092640
Docket Date 2012-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT JORDAN

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
LC Amendment 2021-04-12
ANNUAL REPORT 2021-02-03
LC Amendment 2021-01-13
Florida Limited Liability 2020-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State