Search icon

ROBERT COOK LLC - Florida Company Profile

Company Details

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

ROBERT 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000001760
FEI/EIN Number 45-4165153

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

Address: 3530 MYSTIC POINTE DR, PH8, AVENTURA, FL, 33180, US
Mail Address: 3530 MYSTIC POINTE DR, PH8, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK ROBERT Manager 3530 MYSTIC POINTE DR PH8, AVENTURA, FL, 33180
COOK ROBERT Agent 3530 MYSTIC POINTE DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
ROBERT COOK VS STATE OF FLORIDA 4D2020-2059 2020-09-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CF006653AXXXMB

Parties

Name ROBERT COOK LLC
Role Appellant
Status Active
Representations Richard L. Rosenbaum
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Cook
Docket Date 2021-01-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s January 20, 2021 amended motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2021-01-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Robert Cook
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 4, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-04
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 Robert Cook
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s December 18, 2020 motion for extension of time is granted, and appellant may serve the initial brief within fifteen (15) days from the date of this order.
Docket Date 2020-12-18
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 Robert Cook
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 18, 2020 motion for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2020-11-18
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 Robert Cook
Docket Date 2020-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 2, 2020 motion for extension of time is granted, and appellant may serve the initial brief within forty-five (45) days from the date of this order.
Docket Date 2020-10-02
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 Robert Cook
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Cook
Docket Date 2020-09-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
JAMES S COOK VS JOHN COOK and ROBERT COOK 4D2017-1637 2017-06-02 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016MH003313XXNB

Parties

Name James S Cook
Role Appellant
Status Active
Representations Richard Bartmon, Office of Criminal Conflict - Palm Beach
Name ROBERT COOK LLC
Role Appellee
Status Active
Name JOHN COOK, CORPORATION
Role Appellee
Status Active
Representations Joseph M D'Amico, Amy Singer Borman, Patricia Gladson, Anya M. Van Veen, Jeffrey H. Skatoff, Brian M. Spiro
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' October 5, 2018 motion for rehearing en banc is denied.
Docket Date 2018-11-28
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON APPELLANT'S MOTION FOR REHEARING AND/OR MOTION FOR CLARIFICATION AND NON-PARTY JUDGES' MOTION FOR CLARIFICATION
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF THE COURT'S SEPTEMBER 20, 2018 OPINION
On Behalf Of John Cook
Docket Date 2018-10-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING AND/OR MOTION FOR CLARIFICATION
On Behalf Of John Cook
Docket Date 2018-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of John Cook
Docket Date 2018-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the General Counsels' October 4, 2018 motions for leave to file a motion for clarification and to toll time for filing a motion for clarification are granted. The motion for clarification shall be served within five (5) days from the date of the entry of this order.
Docket Date 2018-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR CLARIFICATION
On Behalf Of John Cook
Docket Date 2018-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND/ OR* CLARIFICATION
On Behalf Of James S Cook
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James S Cook
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 23, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James S Cook
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/23/18
On Behalf Of James S Cook
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Cook
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Cook
Docket Date 2017-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the December 19, 2017 amended motion of Anne Desormier-Cartwright, on her own behalf and on behalf of the law firm of ELDER & ESTATE PLANNING ATTORNEYS PA, to withdraw as counsel for appellees is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for thirty (30) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 30-day abatement period; (3) if no counsel has filed a notice of appearance within thirty (30) days, all pleadings shall be sent to appellees John Cook and Robert Cook at the address appearing below; (4) if substitute counsel does not appear within thirty (30) days from the date of this order, appellees John Cook and Robert Cook are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further ORDERED that new counsel shall file the answer brief within forty-five (45) days from the date on which he or she is retained, or appellees shall file a pro se answer brief within seventy-five (75) days from the date of this order if no counsel is retained. Further ORDERED that appellee's December 14, 2017 motion for extension of time is deemed moot.
Docket Date 2017-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* MOTION FOR EOT FOR ANSWER BRIEF (AMENDED)
On Behalf Of John Cook
Docket Date 2017-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* MOTION FOR EOT FOR ANSWER BRIEF
On Behalf Of John Cook
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John Cook
Docket Date 2017-12-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' SECOND REQUEST FOR EXTENSION OF TIME
On Behalf Of James S Cook
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 15, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John Cook
Docket Date 2017-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James S Cook
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-28
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 James S Cook
Docket Date 2017-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (156 PAGES)
Docket Date 2017-08-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 24, 2017, this court's August 15, 2017 order to show cause is discharged. Further,ORDERED that appellant’s August 24, 2017 motion to supplement the record and toll time contained in the response to order to show cause is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2017-08-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION TO SUPPLEMENT ROA AND TOLL TIME TO FILE INITIAL BRIEF
On Behalf Of James S Cook
Docket Date 2017-08-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO SUPPLEMENT CONTAINED IN THE RESPONSE FILED 8/24/17
On Behalf Of James S Cook
Docket Date 2017-08-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED SEE 8/28/17 ORDER**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL UNREDACTED RECORD*** (506 PAGES)
Docket Date 2017-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James S Cook
ROBERT LEE COOK VS STATE OF FLORIDA 4D2017-1530 2017-05-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CF006653A

Parties

Name ROBERT COOK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Robert Cook
Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 5, 2017 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN- SEE 10/06/17 ORDER***
On Behalf Of Robert Cook
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's August 7, 2017 motion for rehearing, rehearing en banc and/or clarification of issue is denied.
Docket Date 2017-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND/OR* CLARIFICATION OF ISSUE
On Behalf Of Robert Cook
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 17, 2017 motion for enlargement of time for rehearing is granted. The time in which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR REHEARING
On Behalf Of Robert Cook
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **DUPLICATIVE OF BRIEF FILED ON 5/30/17**
On Behalf Of Robert Cook
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Cook
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Cook
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-05-24
Type Record
Subtype Record on Appeal
Description Received Summary Record
ROBERT LEE COOK VS STATE OF FLORIDA 4D2017-1045 2017-04-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CF006653A

Parties

Name ROBERT COOK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Mitchell Alan Egber, Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Robert Cook
Docket Date 2017-04-13
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2017-04-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-04-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Robert Cook
Docket Date 2017-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 6, 2017 petition for belated appeal is dismissed as moot.WARNER, FORST and KUNTZ, JJ., concur.
Docket Date 2017-06-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (17-1530)
On Behalf Of Robert Cook
Docket Date 2017-06-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-06-01
Type Response
Subtype Response
Description Response ~ TO 5/26/17 ORDER
On Behalf Of State of Florida
Docket Date 2017-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The state is ordered to provide this court with copies of the motions and orders referred to in its response, together with their filing dates within ten (10) days of this order. The petitioner is cautioned, however, that if the state is correct in its response, the petitioner has 30 days from the order denying rehearing to file a notice of appeal of the denial of his motion for postconviction relief.
Docket Date 2017-05-03
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE
On Behalf Of State of Florida
Docket Date 2017-05-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
ROBERT LEE COOK VS STATE OF FLORIDA, PALM BEACH COUNTY, ET AL. 4D2016-3638 2016-10-24 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CF006653 AMB

Parties

Name ROBERT COOK LLC
Role Appellant
Status Active
Name Hon. John S. Kastrenakes
Role Respondent
Status Active
Name PALM BEACH COUNTY, FLORIDA
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 24, 2016 petition for writ of prohibition is denied.CIKLIN, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2016-12-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Application for Criminal Indigent Status, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2016-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "DIRECTIONS TO CLERK" (APPLICATION OF INDIGENCY STYLED IN CIRCUIT COURT)
On Behalf Of Robert Cook
Docket Date 2016-11-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter ~ CORRECTED
Docket Date 2016-10-28
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-10-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-10-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Robert Cook
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Robert Cook

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-07
Florida Limited Liability 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692358801 2021-04-10 0491 PPP 4173 Jackson Bluff Rd, Tallahassee, FL, 32304-3716
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4960
Loan Approval Amount (current) 4960
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-3716
Project Congressional District FL-02
Number of Employees 1
NAICS code 811198
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4983.56
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1630426 Intrastate Non-Hazmat 2007-04-10 200000 2006 2 1 Auth. For Hire
Legal Name ROBERT COOK
DBA Name COOKIE CUTTER PALMS INC
Physical Address 1357 MATTIE STREET, ST AUGUSTINE, FL, 32084, US
Mailing Address 1357 MATTIE STREET, ST AUGUSTINE, FL, 32084, US
Phone (904) 808-8523
Fax -
E-mail COOK8523@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State