Search icon

SCOTT BENNETT LLC - Florida Company Profile

Company Details

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

SCOTT BENNETT 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: 29 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L21000143842
FEI/EIN Number 86-2893869

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

Address: 15640 Laurel Dawn Dr, FORT MYERS, FL, 33912, US
Mail Address: 15640 Laurel Dawn Drive, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT JAMES S Manager 15640 Laurel Dawn Dr, FORT MYERS, FL, 33912
BENNETT MONIKA Authorized Member 15640 Laurel Dawn Dr, FORT MYERS, FL, 33912
BENNETT JAMES Agent 15640 Laurel Dawn Dr, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 15640 Laurel Dawn Dr, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-05-01 15640 Laurel Dawn Dr, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 15640 Laurel Dawn Dr, FORT MYERS, FL 33912 -

Court Cases

Title Case Number Docket Date Status
SCOTT BENNETT AND JIMMY GOODMAN VS SEMINOLE COUNTY 5D2018-3249 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001184

Parties

Name SCOTT BENNETT LLC
Role Appellant
Status Active
Representations JEFFREY D. KOTTKAMP
Name JIMMY GOODMAN
Role Appellant
Status Active
Name SEMINOLE COUNTY
Role Appellee
Status Active
Representations Joseph R. Fitos, Thomas J. Wilkes, Jr.
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-11-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS - LACK OF JURIS
Docket Date 2018-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 10/18 ORDER
On Behalf Of SCOTT BENNETT
Docket Date 2018-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/17 ORD; FILED BELOW 10/17/18; STRICKEN PER 10/18 ORDER
On Behalf Of SCOTT BENNETT
Docket Date 2018-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ SECOND AMEND W/IN 5 DAYS
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/16/18
On Behalf Of SCOTT BENNETT
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
896703 Intrastate Non-Hazmat - 50000 1999 1 1 Exempt For Hire
Legal Name SCOTT BENNETT
DBA Name SCOTT BENNETT TRUCKING
Physical Address 2136 46TH STREET SW, NAPLES, FL, 34116, US
Mailing Address 2136 46TH STREET SW, NAPLES, FL, 34116, US
Phone (941) 353-4018
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State