Search icon

MICHAEL SCOTT LLC. - Florida Company Profile

Company Details

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

MICHAEL 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: 27 Mar 2023 (2 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: L23000152442
Address: 353 SALINAS DR, PALM BEACH GARDENS, FL, 33410
Mail Address: 353 SALINAS DR, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUTZMAN MICHAEL S Agent 353 SALINAS DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Chester Griffis, Appellant(s), v. Michael Scott, as Personal Representative of the Estate of Joanne G. Barnes, Appellee(s). 5D2024-1178 2024-05-02 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2024-13290-COCI

Parties

Name Chester Griffis
Role Appellant
Status Active
Name MICHAEL SCOTT LLC.
Role Appellee
Status Active
Representations Victoria C. Zinn
Name Estate of Joanne G. Barnes
Role Appellee
Status Active
Name Hon. Robert Anthony Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief - Filed Here 10/31/2024
On Behalf Of Chester Griffis
View View File
Docket Date 2024-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Scott
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/23
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief AMENDED
On Behalf Of Michael Scott
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael Scott
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Amended Initial Brief; per 08/15 order
On Behalf Of Chester Griffis
View View File
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
View View File
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Chester Griffis
View View File
Docket Date 2024-08-05
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE IB; OTSC CANNOT BE DISCHARGED AT THIS TIME...
View View File
Docket Date 2024-07-30
Type Response
Subtype Reply
Description Reply to 7/18/2024 Order - Filed Here 7/30/2024
On Behalf Of Chester Griffis
Docket Date 2024-07-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description W/IN 10 DAYS, AA TO RESPOND RE: INITIAL BRF
View View File
Docket Date 2024-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 37 pages
On Behalf Of Volusia Clerk
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to 06/07 order
On Behalf Of Chester Griffis
Docket Date 2024-06-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - W/I 10 DAYS
View View File
Docket Date 2024-05-14
Type Order
Subtype Order
Description Order - ADVISE IF PROCEEDING PER 9.110 OR 9.130
View View File
Docket Date 2024-05-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief AMENDED MOTION W/I 5 DAYS
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/16/2024

Documents

Name Date
Florida Limited Liability 2023-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838308700 2021-04-06 0455 PPP 59 Park Place Est, Arcadia, FL, 34266-8646
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19895
Loan Approval Amount (current) 19895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-8646
Project Congressional District FL-18
Number of Employees 1
NAICS code 448190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20042
Forgiveness Paid Date 2021-12-29
9161278700 2021-04-08 0491 PPP 184 Gala Cir, Daytona Beach, FL, 32124-2009
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32124-2009
Project Congressional District FL-06
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17812.75
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299806 Intrastate Non-Hazmat 2004-10-28 63000 2003 1 1 Auth. For Hire, Exempt For Hire
Legal Name MICHAEL SCOTT
DBA Name M&M TRUCKING
Physical Address 1169 OLD HIGHWAY 17, CRESCENT CITY, FL, 32112, US
Mailing Address 1171 OLD HIGHWAY 17, CRESCENT CITY, FL, 32112, US
Phone (386) 698-4656
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