Search icon

COOPER FAMILY GP, LLC - Florida Company Profile

Company Details

Entity Name: COOPER FAMILY GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOPER FAMILY GP, 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: 28 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: L10000079303
FEI/EIN Number 273351519

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

Address: 2055 sw 11th ct, delray beach, FL, 33445, US
Mail Address: 2055 sw 11th ct, delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIDMAN ERICA Manager 1473n. camino, tuscon, AZ, 85715
SCHERR STEPHANIE Manager 39 hunter rd, freeport, ME, 04032
cooper BETSY Manager 2055 sw 11th ct, delray beach, FL, 33445
SINGER MICHAEL SESQ. Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2055 sw 11th ct, #114, delray beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2024-01-31 2055 sw 11th ct, #114, delray beach, FL 33445 -
REINSTATEMENT 2021-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-15 SINGER, MICHAEL S., ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-08-21
REINSTATEMENT 2021-05-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State