Entity Name: | CHARLES COOPER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHARLES COOPER 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: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L07000027415 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1032 WRIGHT AVE, JENSEN BEACH, FL, 34957 |
Mail Address: | P.O. BOX 126, STUART, FL, 34995 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER CHARLES D | Managing Member | 638 SE STYPMANN BLVD., STUART, FL, 34995 |
COOK RUSSELL | Agent | 1032 WRIGHT AVE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-22 | 1032 WRIGHT AVE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-22 | COOK, RUSSELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-22 | 1032 WRIGHT AVE, JENSEN BEACH, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES COOPER VS STATE OF FLORIDA | 2D2017-2947 | 2017-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES COOPER LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-08-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of habeas corpus |
Docket Date | 2017-08-29 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ LAROSE, C.J., AND WALLACE AND BLACK |
Docket Date | 2017-07-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2017-07-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CHARLES COOPER |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2012-CA-003136 |
Parties
Name | CHARLES COOPER LLC |
Role | Appellant |
Status | Active |
Representations | CINDY CUMBERBATCH, ESQ., kendrick almaguer |
Name | THE BANK OF NEW YORK MELLON |
Role | Appellee |
Status | Active |
Representations | DAVID GORDON, ESQ., JOHN D. CUSICK, ESQ., JONATHAN L. BLACKMORE, ESQ., FRAN E. ZION, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-29 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-29 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | deny eot for no consultation |
Docket Date | 2016-06-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-01-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant Charles Cooper has filed a motion for appellate attorney's fees pursuant to a provision in the note and mortgage that provides for an award of attorney's fees to the prevailing party in any litigation arising out of the note and mortgage. This motion is denied. Appellee the Bank of New York Mellon has also filed a motion for appellate attorney's fees pursuant to the same provision in the note and mortgage. This motion is granted. On remand, the circuit court is authorized to award the Bank the reasonable attorney's fees incurred in this appeal. |
Docket Date | 2017-12-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-12-07 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2017-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ OF NEW ATTORNEY OF RECORD WITHIN FIRM |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2017-10-11 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorneys John D. Cusick and Jonathan L. Blackmore are substituted as Appellee's counsel of record and Attorney Fran E. Zion is relieved of further appellate responsibilities. |
Docket Date | 2017-10-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellee's "emergency motion to reset oral argument set for September 20, 2017" is granted. |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2017-09-20 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ TO RESET ORAL ARGUMENT SET FOR SEPTEMBER 20, 2017 |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2017-01-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2016-12-22 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot. Appellee shall serve the answer brief within 20 days from the date of this order. |
Docket Date | 2016-12-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-12-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2016-11-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to dismiss. |
Docket Date | 2016-11-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2016-10-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellee's motion for extension of time to serve answer brief is granted and the answer brief shall be served within 45 days from the date of this order. Appellee's motion for order requiring appellant to supplement the record is denied as moot. |
Docket Date | 2016-09-28 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-09-28 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-09-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee's "motion for extension of time to file answer brief and motion for order requiring appellant to supplement the record." |
Docket Date | 2016-09-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2016-09-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-09-07 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-09-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-09-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-09-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK MELLON |
Docket Date | 2016-08-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-08-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHARLES COOPER |
Docket Date | 2016-07-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HELMS **REDACTED** |
Docket Date | 2016-07-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-06-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | CHARLES COOPER |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA027485XXXXMB |
Parties
Name | CHARLES COOPER LLC |
Role | Appellant |
Status | Active |
Representations | Joseph Bilotti |
Name | WINN-DIXIE SUPERMARKETS, INC. |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, Kathryn L. Ender, Paul J. Gamm |
Name | (DO NOT USE) LUCY CHERNOW BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ **ATTY SUSPENDED FROM THE BAR** |
Docket Date | 2013-06-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal and cross-appeal are dismissed. This appeal is dismissed in its entirety. |
Docket Date | 2013-04-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal ~ AND CROSS APPEAL |
On Behalf Of | WINN-DIXIE SUPERMARKETS, INC. |
Docket Date | 2013-02-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Joseph Bilotta 881414 |
Docket Date | 2013-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CROSS APPEAL ~ CERT.COPY; FILED 2/8/13 ~ ***VOLUNTARILY DISMISSED 4/30/13** |
On Behalf Of | WINN-DIXIE SUPERMARKETS, INC. |
Docket Date | 2013-02-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-02-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES COOPER |
Docket Date | 2013-02-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA027485 |
Parties
Name | ADVANCED ORTHOPEDIC |
Role | Petitioner |
Status | Active |
Name | SCOTT KATZMAN, M.D. |
Role | Petitioner |
Status | Active |
Representations | KIMBERLY P. SIMOES, MARIO B. SIMOES |
Name | WINN-DIXIE SUPERMARKETS, INC. |
Role | Respondent |
Status | Active |
Representations | Paul J. Gamm, JOE BILOTTA (DNU) |
Name | CHARLES COOPER LLC |
Role | Respondent |
Status | Active |
Name | (DO NOT USE) LUCY CHERNOW BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-10-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | SCOTT KATZMAN, M.D. |
Docket Date | 2012-08-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ RS. 30 DYS. |
Docket Date | 2012-08-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ (M) OF STATUS ON REHEARING IN L.T. (*AND* MOTION FOR EXT. OF TIME FOR RELINQUISHMENT) |
On Behalf Of | WINN-DIXIE SUPERMARKETS, INC. |
Docket Date | 2012-08-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ (M) FOR RELINQUISHMENT ("CONCERNING THIS COURT'S RELINQUISHMENT OF JURISDICTION") (*AND* NOTICE OF STATUS ON REHEARING IN L.T.)) |
On Behalf Of | WINN-DIXIE SUPERMARKETS, INC. |
Docket Date | 2012-07-05 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | ORD-Granting Expediting ~ RULING ON MOTION TO RELINQUISH. |
Docket Date | 2012-07-05 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ RULING ON MOTION TO RELINQUISH |
On Behalf Of | WINN-DIXIE SUPERMARKETS, INC. |
Docket Date | 2012-06-22 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | WINN-DIXIE SUPERMARKETS, INC. |
Docket Date | 2012-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-06-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | SCOTT KATZMAN, M.D. |
Docket Date | 2012-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2010-12-22 |
ANNUAL REPORT | 2008-05-01 |
Florida Limited Liability | 2007-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State