Search icon

SCOTT MULVANEY LLC

Company Details

Entity Name: SCOTT MULVANEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 May 2022 (3 years ago)
Document Number: L22000213506
FEI/EIN Number 88-2401195
Address: 500 N Andrews Ave, Apt 164, FORT LAUDERDALE, FL 33301
Mail Address: 500 N Andrews Ave, Apt 164, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MULVANEY, SCOTT H Agent 500 N Andrews Ave, Apt 164, FORT LAUDERDALE, FL 33301

OWNER

Name Role Address
MULVANEY, SCOTT H OWNER 1502 NE 14TH STREET, FORT LAUDERDALE, FL 33304

OPERATOR

Name Role Address
MULVANEY, SCOTT H OPERATOR 1502 NE 14TH STREET, FORT LAUDERDALE, FL 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 500 N Andrews Ave, Apt 164, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 500 N Andrews Ave, Apt 164, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-08-08 500 N Andrews Ave, Apt 164, FORT LAUDERDALE, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
SCOTT MULVANEY VS STATE OF FLORIDA 4D2018-2371 2018-08-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-21914 CF10A

Parties

Name SCOTT MULVANEY LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations James Joseph Carney, Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 4, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-04
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 State of Florida
Docket Date 2018-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (449 PAGES)
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT PER LT WEBSITE
On Behalf Of SCOTT MULVANEY
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (FILED 6/15/18)
On Behalf Of SCOTT MULVANEY
SCOTT MULVANEY VS STATE OF FLORIDA 4D2018-1349 2018-04-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-21914CF10A

Parties

Name SCOTT MULVANEY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as moot because the trial court has acted.GERBER, C.J., WARNER and MAY, JJ., concur.
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented.
Docket Date 2018-05-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter ~ *AMENDED*
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-04-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of SCOTT MULVANEY
SCOTT MULVANEY VS STATE OF FLORIDA 4D2014-2189 2014-06-13 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-21914 CF10A

Parties

Name SCOTT MULVANEY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations James Joseph Carney, Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-29
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed June 13, 2014 is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2015-01-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within forty-five (45) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2014-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within forty-five (45) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2014-09-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of STATE OF FLORIDA
Docket Date 2014-07-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within forty-five (45) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2014-07-09
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-06-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-06-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SCOTT MULVANEY
Docket Date 2014-06-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-28
Florida Limited Liability 2022-05-05

Date of last update: 12 Feb 2025

Sources: Florida Department of State