Search icon

EDWARD COOK, LLC

Company Details

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

Agent

Name Role Address
COOK, EDWARD M Agent 1 NORTH OCEAN BLVD., 1212, POMPANO BEACH, FL 33062

Director

Name Role Address
COOK, EDWARD M Director 1 NORTH OCEAN BLVD., POMPANO BEACH, FL 33062

Events

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

Court Cases

Title Case Number Docket Date Status
Edward Cook, Appellant(s) v. State of Florida, Appellee(s). 1D2023-0061 2023-01-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2022000852CF

Parties

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
EDWARD COOK VS STATE OF FLORIDA 2D2014-1948 2014-04-17 Closed
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

Documents

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