Search icon

STEVEN COOK, LLC

Company Details

Entity Name: STEVEN COOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2005 (20 years ago)
Date of dissolution: 12 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2008 (16 years ago)
Document Number: L05000037358
FEI/EIN Number 202692014
Address: 27810 FORESTER DR., BONITA SPRINGS,, FL, 34134, US
Mail Address: 27810 FORESTER DR., BONITA SPRINGS,, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ARMOUR STEVEN Agent 27810 FORESTER DR., BONITA SPRINGS,, FL, 34134

Managing Member

Name Role Address
RICH PATRICK Managing Member 27810 FORESTER DR., BONITA SPRINGS,, FL, 34134
ARMOUR STEVEN Managing Member 3329 SUNSET KEY CIRCLE, #602, PUNTA GORDA,, FL, 33955

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 27810 FORESTER DR., BONITA SPRINGS,, FL 34134 No data
CHANGE OF MAILING ADDRESS 2006-04-05 27810 FORESTER DR., BONITA SPRINGS,, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 27810 FORESTER DR., BONITA SPRINGS,, FL 34134 No data
NAME CHANGE AMENDMENT 2005-04-19 STEVEN COOK, LLC No data

Court Cases

Title Case Number Docket Date Status
STEVEN COOK VS STATE OF FLORIDA 5D2018-1415 2018-05-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2016-928-CF

Parties

Name STEVEN COOK, LLC
Role Appellant
Status Active
Representations ANGELIQUE E. KELLEY, Office of the Public Defender, Susan A. Fagan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Clyde E. Wolfe
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-12-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of STEVEN COOK
Docket Date 2018-11-26
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of STEVEN COOK
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/26
On Behalf Of STEVEN COOK
Docket Date 2018-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 97 PAGES - CORRECTED
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2018-08-27
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORR SROA BY 9/7; IB W/IN 20 DAYS OF CORR SROA
Docket Date 2018-08-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ TO CORRECT SUPP ROA
On Behalf Of STEVEN COOK
Docket Date 2018-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 86 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ 8/24
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of STEVEN COOK
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SUPP ROA 8/17
Docket Date 2018-07-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of STEVEN COOK
Docket Date 2018-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/18
Docket Date 2018-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STEVEN COOK
Docket Date 2018-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 120 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/16/18; L.T. ORDER INDIGENT 4/30/18
On Behalf Of STEVEN COOK
Docket Date 2018-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Voluntary Dissolution 2008-12-12
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-05
Name Change 2005-04-19
Florida Limited Liability 2005-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State