Entity Name: | EDWARD COOK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 27 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2017 (8 years ago) |
Document Number: | L15000015593 |
FEI/EIN Number | 47-3807500 |
Address: | 1 NORTH OCEAN BLVD, 1212, POMPANO BEACH, FL 33062 |
Mail Address: | 1 NORTH OCEAN BLVD, 1212, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK, EDWARD M | Agent | 1 NORTH OCEAN BLVD., 1212, POMPANO BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
COOK, EDWARD M | Director | 1 NORTH OCEAN BLVD., POMPANO BEACH, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-04-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 1 NORTH OCEAN BLVD, 1212, POMPANO BEACH, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | COOK, EDWARD M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 1 NORTH OCEAN BLVD., 1212, POMPANO BEACH, FL 33062 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC NAME CHANGE | 2015-04-03 | EDWARD COOK, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edward Cook, Appellant(s) v. State of Florida, Appellee(s). | 1D2023-0061 | 2023-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDWARD COOK, LLC |
Role | Appellant |
Status | Active |
Representations | Hon. Jessica J. Yeary, Megan Lynne Long, Lori A. Willner |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Hon. Ashley Moody |
Name | Hon. Paul S. Bryan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Columbia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 6, 2023. |
Docket Date | 2024-03-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 380 So. 3d 453 |
View | View File |
Docket Date | 2023-05-02 |
Type | Order |
Subtype | Order on Motion To Allow Appellant to File Brief |
Description | Order on Motion To Allow Appellant to File Brief |
View | View File |
Docket Date | 2023-04-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Edward Cook |
Docket Date | 2023-04-24 |
Type | Motions Relating to Briefs |
Subtype | Motion To Allow Appellant to File Brief |
Description | Motion To Allow Appellant to File Brief |
On Behalf Of | Edward Cook |
Docket Date | 2023-03-31 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 58 pages |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Edward Cook |
Docket Date | 2023-03-21 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Edward Cook |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Edward Cook |
Docket Date | 2023-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2023-01-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Columbia Clerk |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 03-CF-14190 |
Parties
Name | EDWARD COOK, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, LaRose, and Khouzam |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-06-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-05-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ GAT |
Docket Date | 2014-05-29 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2014-05-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***FTP SUMMARY RECORD*** |
Docket Date | 2014-05-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to 04/30/14 Order with attachments |
On Behalf Of | EDWARD COOK |
Docket Date | 2014-05-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2014-05-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | EDWARD COOK |
Docket Date | 2014-05-08 |
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 | EDWARD COOK |
Docket Date | 2014-04-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | need order appealed/criminal case |
Docket Date | 2014-04-17 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EDWARD COOK |
Docket Date | 2014-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-04-06 |
LC Name Change | 2015-04-03 |
Florida Limited Liability | 2015-01-27 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State