Search icon

CHARLES COOPER LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CHARLES COOPER VS STATE OF FLORIDA 2D2017-2947 2017-07-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
02-1778-CF

Parties

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
CHARLES COOPER VS THE BANK OF NEW YORK MELLON 2D2016-1525 2016-03-29 Closed
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
CHARLES COOPER VS WINN-DIXIE SUPERMARKETS, INC. 4D2013-0389 2013-02-01 Closed
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
SCOTT KATZMAN, M.D., et al. VS WINN-DIXIE SUPERMARKETS, INC., et al. 4D2012-2240 2012-06-20 Closed
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

Documents

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