Search icon

CO-COUNSEL LLC - Florida Company Profile

Company Details

Entity Name: CO-COUNSEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CO-COUNSEL 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: 17 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: L15000048224
FEI/EIN Number 47-3515926

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

Address: 11718 S.E. Federal Highway, Hobe Sound, FL, 33455, US
Mail Address: 11718 S.E. Federal Highway, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ragland Daniel EII Authorized Member 11718 S.E. Federal Highway, Hobe Sound, FL, 33455
Ragland Daniel EII Agent 11718 S.E. Federal Highway, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 11718 S.E. Federal Highway, Suite 302, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2019-04-29 11718 S.E. Federal Highway, Suite 302, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 11718 S.E. Federal Highway, Suite 302, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Ragland, Daniel E, II -
LC STMNT OF RA/RO CHG 2015-07-08 - -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.420, THE FLORIDA RULES OF JUVENILE PROCEDURE, AND THE FLORIDA RULES OF APPELLATE PROCEDURE – 2020 JOINT FAST-TRACK REPORT SC2020-0873 2020-06-17 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Misc
Court Supreme Court of Florida

Parties

Name Rule 8.805
Role Petitioner
Status Active
Name Form 8.988
Role Petitioner
Status Active
Name Form 8.987
Role Petitioner
Status Active
Name Rule 8.830
Role Petitioner
Status Active
Name Form 8.990
Role Petitioner
Status Active
Name Petition
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Appellate Procedure
Role Petitioner
Status Active
Representations Hon. Stephanie W. Ray
Name Sworn Statement of True Name and Pseudonym
Role Petitioner
Status Active
Name Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name Confidentiality of Records
Role Petitioner
Status Active
Name CO-COUNSEL LLC
Role Petitioner
Status Active
Name Rule 8.835
Role Petitioner
Status Active
Name Rule 8.820
Role Petitioner
Status Active
Name Final Order Granting Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name Form 8.991
Role Petitioner
Status Active
Name Minor's Petition to Chief Judge to Require a Hearing on Her Petition for Judicial Waiver of Consent or Notice and Consent
Role Petitioner
Status Active
Name Fast Track Amendment
Role Petitioner
Status Active
Name Final Order Dismissing Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name THE HEARING COMPANY, INC.
Role Petitioner
Status Active
Name Transcripts
Role Petitioner
Status Active
Name Public Access to and Protection of Judicial Branch Records
Role Petitioner
Status Active
Name Form 8.992
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Juvenile Procedure
Role Petitioner
Status Active
Representations Linda McGrady Berman, Mikalla Andies Davis, Mr. Matthew Charles Wilson
Name Amendments to Florida Rules Judicial Administration
Role Petitioner
Status Active
Representations Michael J. Korn, Hon. Josephine Gagliardi, Mr. Joshua E. Doyle, Krys Godwin
Name Commencement of Proceedings
Role Petitioner
Status Active
Name Rule 8.810
Role Petitioner
Status Active
Name Rule 8.815
Role Petitioner
Status Active
Name Rule 2.420
Role Petitioner
Status Active
Name Florida Interfaith Coalition for Reproductive Rights and Justice
Role Opponent
Status Active
Representations Katherine Lannamann
Name IF/WHEN/HOW INC.
Role Opponent
Status Active
Representations Jessica Goldberg
Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC.
Role Opponent
Status Active
Representations Virgil Reid M.D., Sujatha Prabhakaran M.D.
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Mr. Daniel B. Tilley, Mr. Benjamin James Stevenson
Name Center for Reproductive Rights
Role Opponent
Status Active
Representations Nimra Chowdhry
Name FLORIDA ALLIANCE OF PLANNED PARENTHOOD AFFILIATES, INC.
Role Opponent
Status Active
Name Human Rights Watch - Miami Office
Role Opponent
Status Active

Docket Entries

Docket Date 2021-03-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued March 4, 2021.
View View File
Docket Date 2021-03-04
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of JuvenileProcedure, and Florida Rule of Appellate Procedure Form 9.900(f) - 2020 Joint Fast-Track Report to In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of Juvenile Procedure, and the Florida Rules of Appellate Procedure - 2020 Joint Fast-Track Report.
Docket Date 2021-03-04
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Juvenile Procedure and the Florida Rules of Appellate Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon the release of this opinion. It is so ordered.
View View File
Docket Date 2020-11-02
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix A
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-10-29
Type Response
Subtype Response
Description RESPONSE ~ RULES OF JUDICAL ADMINISTRATION COMMITTEE'S RESPONSE TO COMMENTS
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-10-22
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Juvenile Court Rules Committee's second motion for extension of time is granted, and the Committee is allowed to and including November 2, 2020, in which to file its response to comments.
Docket Date 2020-10-21
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ JUVENILE COURT RULES COMMITTEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-09-29
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Juvenile Court Rules Committee's motion for extension of time is granted, and the Committee is allowed to and including October 21, 2020, in which to file its response to comments.
Docket Date 2020-09-25
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ JUVENILE COURT RULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-09-15
Type Response
Subtype Comments
Description COMMENTS ~ If/When/How: Lawyering for Reproductive Justice and the Center for Reproductive Rights comments
On Behalf Of If/When/How
View View File
Docket Date 2020-09-14
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF THE APPELLATE COURT RULES COMMITTEE
On Behalf Of Amendments to the Florida Rules of Appellate Procedure
View View File
Docket Date 2020-09-11
Type Response
Subtype Comments
Description COMMENTS ~ Sujatha Prabhakaran, MPH and Virgil Reid, MD comments
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2020-09-10
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ACLU, PLANNED PARENTHOOD, AND HUMAN RIGHTS WATCH
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2020-07-24
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued July 2, 2020.
View View File
Docket Date 2020-07-09
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-07-02
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from In Re: Amendments to Florida Rule of Judicial Administration 2.420 and the Florida Rules of Juvenile Procedure - 2020 Joint Fast-Track Report to In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of Juvenile Procedure, and Florida Rule of Appellate Procedure Form 9.900(f) - 2020 Joint Fast-Track Report.
Docket Date 2020-07-02
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Judicial Administration, the Florida Rules of Juvenile Procedure, and the Florida Rules of Appellate Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall take effect immediately upon the release of this opinion. Because the amendments were not published for comment prior to their adoption, interested persons shall have seventy-five days from the date of this opinion in which to file comments with the Court. It is so ordered.
View View File
Docket Date 2020-06-24
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix E
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-06-18
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-06-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-06-17
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix B
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
CORLCRACHG 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067178408 2021-02-01 0455 PPS 11718 SE Federal Hwy PMB 302, Hobe Sound, FL, 33455-5303
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7680
Loan Approval Amount (current) 7680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-5303
Project Congressional District FL-21
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7737.86
Forgiveness Paid Date 2021-11-26
4029797707 2020-05-01 0455 PPP 11718 SE FEDERAL HIGHWAY SUITE 302, HOBE SOUND, FL, 33455
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8526
Loan Approval Amount (current) 8526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOBE SOUND, MARTIN, FL, 33455-1100
Project Congressional District FL-21
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8607.76
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State