Search icon

JEFFREY COOK LLC - Florida Company Profile

Company Details

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

JEFFREY 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: 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000084231
FEI/EIN Number 273273334

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

Address: 2232 LAUREL LANE, ORANGE PARK, FL, 32073
Mail Address: 2232 LAUREL LANE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JEFFREY L Manager 2232 LAUREL LANE, ORANGE PARK, FL, 32073
COOK JEFFREY L Agent 2232 LAUREL LANE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103088 LAWSON'S MAINTENANCE CO EXPIRED 2010-11-10 2015-12-31 - 2232 LAUREL LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
OLD DOMINION INSURANCE COMPANY VS GATOR CREATIONS, INC., ET AL 2D2019-4831 2019-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 005658 NC

Parties

Name GATOR CREATIONS INC.
Role Appellant
Status Withdrawn
Representations HINDA KLEIN, ESQ., Samuel B. Spinner, Esq.
Name OLD DOMINION INSURANCE COMPANY
Role Appellant
Status Active
Name CERTI-PRO, INC.
Role Appellee
Status Active
Name JEFFREY COOK LLC
Role Appellee
Status Active
Name GATOR CREATIONS INC.
Role Appellee
Status Active
Representations John Blaise Fischbach, Esq., DANIEL SHAPIRO, ESQ., LANDIS V. CURRY, I I I, ESQ., CARLOS A. MORALES, ESQ., KARI A. METZGER, ESQ., ANDREW F. KNOPF, ESQ., JOSEPH T. METZGER, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/26/20
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2020-07-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2020-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2020-04-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2020-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 4/27/20
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2020-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 397 PAGES
Docket Date 2020-02-24
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.
Docket Date 2020-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - IB DUE 4/13/20
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 245 PAGES
Docket Date 2019-12-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATOR CREATIONS,INC.
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2011-06-15
Florida Limited Liability 2010-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7400288506 2021-03-05 0455 PPP 750 n village lake dr n, st petersburg, FL, 33716
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2162
Loan Approval Amount (current) 2162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address st petersburg, PINELLAS, FL, 33716
Project Congressional District FL-13
Number of Employees 1
NAICS code 812112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2173.14
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State