Search icon

MARK COOPER LLC

Company Details

Entity Name: MARK COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000081082
FEI/EIN Number 201859608
Address: 19587 BLACK OLIVE LANE, BOCA RATON, FL, 33498
Mail Address: 19587 BLACK OLIVE LANE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER MARK Agent 19587 BLACK OLIVE LANE, BOCA RATON, FL, 33498

Managing Member

Name Role Address
COOPER MARK Managing Member 19587 BLACK OLIVE LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Domari Smith and Kustom Auto Sales, Inc. Appellant(s) v. Mark Cooper and Super Coups Ideal Auto, Appellee(s). 5D2024-1169 2024-05-01 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2021-CC-006191-A

Parties

Name Domari Smith
Role Appellant
Status Active
Name KUSTOM AUTO SALES INC.
Role Appellant
Status Active
Name MARK COOPER LLC
Role Appellee
Status Active
Representations Jermaine O'Neill Thompson
Name Super Coups Ideal Auto
Role Appellee
Status Active
Representations Jermaine O'Neill Thompson
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED F/FEE
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/26/2024
On Behalf Of Domari Smith
Docket Date 2024-05-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA, KUSTOM AUTO SALES, INC. W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS...; AA, D. SMITH W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-03-13
Florida Limited Liability 2004-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State