Search icon

STEVE COOK L.L.C.

Company Details

Entity Name: STEVE COOK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000057569
Address: 1475 N. BELFORD COURT, MERRITT ISLAND, FL, 32952
Mail Address: 1475 N. BELFORD COURT, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COOK STEVE Agent 1475 N. BELFORD COURT, MERRITT ISLAND, FL, 32952

Manager

Name Role Address
COOK STEVE Manager 1475 N. BELFORD COURT, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
STEVE COOK VS STEPHANIE DIANE MCMILLAN 4D2019-3825 2019-12-16 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE19-005044

Parties

Name STEVE COOK L.L.C.
Role Appellant
Status Active
Representations S. ANDREW FOSTER
Name STEPHANIE DIANE MCMILLAN
Role Appellee
Status Active
Representations Jason E. Slatkin, KEILA MARIE BELT
Name Hon. Stefanie C. Moon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVE COOK
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVE COOK
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHANIE DIANE MCMILLAN
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 239 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEVE COOK
Docket Date 2020-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVE COOK
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHANIE DIANE MCMILLAN
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVE COOK

Documents

Name Date
Florida Limited Liabilites 2004-08-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State