Search icon

JESSE SCOTT LLC

Company Details

Entity Name: JESSE SCOTT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jun 2024 (8 months ago)
Document Number: L24000284837
FEI/EIN Number N/A
Address: 1531 NE 34TH ST, OAKLAND PARK, FL 33334
Mail Address: 1531 NE 34TH ST, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Manager

Name Role Address
MARTUS, LISA Kathleen Manager 1531 NE 34TH ST, OAKLAND PARK, FL 33334
Scott, Jesse Robert Manager 1531 NE 34TH ST, OAKLAND PARK, FL 33334

Court Cases

Title Case Number Docket Date Status
JESSE SCOTT a/k/a JESSE P. SCOTT and CRISTINA SCOTT a/k/a MARIA CRISTINA SCOTT, Appellant(s) v. 1 OAK VENTURES STEP FUND, LLC et al., Appellee(s). 4D2022-3098 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025986

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JESSE SCOTT LLC
Role Appellant
Status Active
Representations Erik Todd Silevitch
Name Cristina Scott
Role Appellant
Status Active
Name Patria Santos
Role Appellee
Status Active
Name 1 OAK VENTURES STEP FUND LLC
Role Appellee
Status Active
Representations Adam Alexander Diaz, Roy Alan Diaz
Name Simon Santos
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 16, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Jesse Scott
Docket Date 2023-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of 1 Oak Ventures Step Fund, LLC
View View File
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jesse Scott
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jesse Scott
Docket Date 2023-06-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 290 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jesse Scott
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 8, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jesse Scott
Docket Date 2023-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2023-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/30/23
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jesse Scott
Docket Date 2023-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 3/16/23
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jesse Scott
Docket Date 2023-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jesse Scott
Docket Date 2023-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/24/23
Docket Date 2023-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1559 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 8, 2022 order is vacated. This court is treating this case as an appeal from a final order.
Docket Date 2022-12-09
Type Response
Subtype Response
Description Response
On Behalf Of Jesse Scott
Docket Date 2022-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***VACATED***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 19, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2022-11-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 17, 2022 amended acknowledgment letter is vacated.
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jesse Scott
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jesse Scott
STATE FARM FLORIDA INSURANCE COMPANY VS ROOF PROS STORM DIVISION, INC., A/A/O JESSE SCOTT 5D2020-2415 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1465

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellant
Status Active
Representations Bretton C. Albrecht
Name ROOF PROS STORM DIVISION, INC.
Role Appellee
Status Active
Representations Jacklyn Bennett, Joshua G. Harris, Terence Preston Keyes, Peter A. Robertson, Damian B. Hunt, William Douglas Stanford, Jr.
Name JESSE SCOTT LLC
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-03-10
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 2/8 ORDER FOR AA
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPL BRIEFS W/I 30 DAYS
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA ~ AMENDED
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/7
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION DENIED PER 7/1 ORDER
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/6
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26
On Behalf Of State Farm Florida Insurance Company
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 638 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-12-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William Douglas Stanford, Jr. 0072873
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bretton C. Albrecht 0029991
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-12-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCUMENTS W/I 10 DAYS
Docket Date 2020-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2020-12-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO 1/15/21
Docket Date 2020-11-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER AND UNOPPOSED MOTION TO TEMPORARILY RELINQUISH JURISDICTION AND/OR FOR EXTENSION TO OBTAIN FINAL ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roof Pros Storm Division, Inc.
Docket Date 2020-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS, WHY NOT DISMISS
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BEW 11/18/20
On Behalf Of State Farm Florida Insurance Company
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JESSE SCOTT a/k/a JESSE P. SCOTT and CRISTINA SCOTT a/k/a MARIA CRISTINA SCOTT VS 1 OAK VENTURES STEP FUND, LLC 4D2020-2128 2020-09-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025986

Parties

Name Cristina Scott
Role Appellant
Status Active
Name JESSE SCOTT LLC
Role Appellant
Status Active
Representations Erik Silevitch, Legal Advocates, PLLC
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Simon Santos
Role Appellee
Status Active
Name 1 OAK VENTURES STEP FUND LLC
Role Appellee
Status Active
Representations Diaz Anselmo Lindberg. P.A., Roy Diaz, United States Of America, Adam Alexander Diaz
Name Patria Santos
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-12-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 23, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jesse Scott
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1 Oak Ventures Step Fund, LLC
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 19, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 12, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jesse Scott
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jesse Scott
Docket Date 2020-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jesse Scott
Docket Date 2020-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-17
Florida Limited Liability 2024-06-24

Date of last update: 08 Feb 2025

Sources: Florida Department of State