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