Search icon

MICHAEL COOK, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL COOK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL COOK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2008 (16 years ago)
Document Number: L08000115908
FEI/EIN Number 611586553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17921 Crooked Lane, Lutz, FL, 33548, US
Mail Address: 19910 BRUCE B DOWNS BLVD., TAMPA, FL, 33647
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780830380 2008-08-14 2009-01-27 3015 SAMARA DR, TAMPA, FL, 336184305, US 11910 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647, US

Contacts

Phone +1 813-935-3507
Phone +1 813-973-1151

Authorized person

Name DR. MICHAEL A. COOK
Role PRESIDENT/ OPTOMETRIST
Phone 8139731151

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 3439
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
COOK MICHAEL A Director 19910 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647
COOK MICHAEL Agent 19910 BRUCE B DOWNS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 17921 Crooked Lane, Lutz, FL 33548 -

Court Cases

Title Case Number Docket Date Status
Lindsey Nicole Harrell, Mother, Appellant(s) v. Michael Cook, Father, Appellee(s). 1D2024-1450 2024-06-05 Open
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 DR 002321

Parties

Name Lindsey Nicole Harrell
Role Appellant
Status Active
Representations Ross Alan Keene
Name MICHAEL COOK, LLC
Role Appellee
Status Active
Representations Therese Felth McKenzie, Elizabeth Jane Thorsen
Name Hon. Stephen A. Pitre
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Cook
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Cook
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael Cook
Docket Date 2024-10-28
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Michael Cook
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-08-01
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-292 pages
On Behalf Of Escambia Clerk
Docket Date 2024-07-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Michael Cook
Docket Date 2024-06-25
Type Misc. Events
Subtype Certificate
Description Certificate of Court Reporter
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-06-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-07
Type Order
Subtype Order Expediting Case
Description Order Expediting Case
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Lindsey Nicole Harrell
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Lindsey Nicole Harrell
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
MICHAEL LAMAR COOK VS STATE OF FLORIDA 5D2011-0957 2011-03-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2006-CF-002343-O

Parties

Name MICHAEL COOK, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-20
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ & REMANDED
Docket Date 2011-03-22
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2011-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL COOK
Docket Date 2011-03-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717847208 2020-04-15 0455 PPP 17921 Crooked Lane, LUTZ, FL, 33548
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-4401
Project Congressional District FL-15
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12608.9
Forgiveness Paid Date 2021-03-05
7193178700 2021-04-05 0455 PPP 15540 SW 168th St, Miami, FL, 33187-0898
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-0898
Project Congressional District FL-28
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1385788703 2021-03-27 0455 PPP 9080 Chula Vista St Unit 10403, Naples, FL, 34113-3256
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9037
Loan Approval Amount (current) 9037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-3256
Project Congressional District FL-26
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9085.7
Forgiveness Paid Date 2021-10-13
1439657405 2020-05-04 0455 PPP 6902 W. Linebaugh Avenue, TAMPA, FL, 33625
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7620
Loan Approval Amount (current) 7620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33625-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7678.04
Forgiveness Paid Date 2021-02-17
7919618505 2021-03-08 0455 PPP 15416 Shoal Haven Pl, Ruskin, FL, 33573-0100
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28082
Loan Approval Amount (current) 28082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33573-0100
Project Congressional District FL-16
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28153.77
Forgiveness Paid Date 2021-06-15
7696838503 2021-03-06 0455 PPS 17921 Crooked Ln, Lutz, FL, 33548-4401
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11805
Loan Approval Amount (current) 11805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4401
Project Congressional District FL-15
Number of Employees 1
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11879.06
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State