SCOTT BENNETT LLC - Florida Company Profile

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. |
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 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 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 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT BENNETT AND JIMMY GOODMAN VS SEMINOLE COUNTY | 5D2018-3249 | 2018-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-05-01 |
Florida Limited Liability | 2021-03-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State