Search icon

COOPER LAKE LLC - Florida Company Profile

Company Details

Entity Name: COOPER LAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER LAKE 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 18 Jul 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2007 (18 years ago)
Document Number: L04000053321
FEI/EIN Number NOT APPLICABLE

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

Address: 521 LEMOORE, PISMO BEACH, CA, 93449
Mail Address: 521 LEMOORE, PISMO BEACH, CA, 93449
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE DAVID Agent 2652 JUAREZ, ST. AUGUSTINE, FL, 32086
WORLDQUEST PROPERTIES, INC. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-07-18 - -
REGISTERED AGENT NAME CHANGED 2006-04-13 RITCHIE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 2652 JUAREZ, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-13 521 LEMOORE, PISMO BEACH, CA 93449 -
CHANGE OF MAILING ADDRESS 2005-09-13 521 LEMOORE, PISMO BEACH, CA 93449 -

Court Cases

Title Case Number Docket Date Status
Collegetown II, MU, LLC and GREP Southeast, LLC, Appellant(s) v. Ronald Vitrano, as Personal Representative of the Estate of Giovanni Vitrano, Elliot Marshall Innes, P.A., Hooper Construction, Inc., Braiden B. O'Connor, Christopher Tate O'Connor, Leah Beck, Spencer O. Duffey, Michael Christopher Duffey, Michelle Deanne Duffey, Cooper Lake, William E. Lake, and Christina Tate Lake, Appellee(s). 1D2024-0743 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-1282

Parties

Name GREP SOUTHEAST, LLC
Role Appellant
Status Active
Representations Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe
Name COLLEGETOWN II - MU, LLC
Role Appellant
Status Active
Representations Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe
Name COOPER LAKE LLC
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Braiden B. O'Connor
Role Appellee
Status Active
Representations Eleanor Hadden Sills, Chris William Altenbernd, Steven Earle Oole
Name William E. Lake
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Elliot Marshall Innes, P.A.
Role Appellee
Status Active
Representations Nikki Kamlesh Bhavsar, Trevor Boehme Arnold
Name Leah Beck
Role Appellee
Status Active
Representations Steven Earle Oole
Name Michael Christopher Duffey
Role Appellee
Status Active
Representations Jared Paul Gann
Name Estate of Giovanni Vitrano
Role Appellee
Status Active
Representations Halley Bronson Lewis, III
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Christopher Tate O'Connor
Role Appellee
Status Active
Representations Steven Earle Oole
Name Christina Tate Lake
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Spencer O. Duffey
Role Appellee
Status Active
Representations Jared Paul Gann, Michael Travis Stallings
Name Michelle Deanne Duffey
Role Appellee
Status Active
Representations Michael Travis Stallings, Jared Paul Gann
Name Ronald Vitrano
Role Appellee
Status Active
Representations Halley Bronson Lewis, III
Name HOOPER CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Todd Randall Ehrenreich, Samuel Padua

Docket Entries

Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Leon Clerk
Docket Date 2024-05-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Collegetown II, MU, LLC
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spencer O. Duffey
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Braiden B. O'Connor
Docket Date 2024-03-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of GREP Southeast, LLC
Docket Date 2024-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of GREP Southeast, LLC

Documents

Name Date
LC Voluntary Dissolution 2007-07-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-09-13
Florida Limited Liability 2004-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State