Search icon

COPPEN GUARDIANSHIP SERVICES, LLC

Company Details

Entity Name: COPPEN GUARDIANSHIP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (7 years ago)
Document Number: L15000169528
FEI/EIN Number 47-2310148
Address: 28847 SHIRLEY SHORES ROAD, TAVARES, FL, 32778
Mail Address: 28847 Shirley Shores Road, TAVARES, FL, 32778-9330, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON WILLIAM GESQUIRE Agent Stone & Gerken, P.A., MOUNT DORA, FL, 32757

Manager

Name Role Address
VARNER RICHARD A Manager 28847 SHIRLEY SHORES ROAD, TAVARES, FL, 32778
VARNER DOROTHY A Manager 28847 SHIRLEY SHORES ROAD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-11 28847 SHIRLEY SHORES ROAD, TAVARES, FL 32778 No data
REINSTATEMENT 2017-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-17 WATSON, WILLIAM G, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 Stone & Gerken, P.A., 4850 N. Highway 19A, MOUNT DORA, FL 32757 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Jarrod Scharber, as Successor Personal Representative of the Estate of Neal Hadcock, Appellant(s), v. Jest Operating, Inc. d/b/a Somerset, Elizabeth Heiman, Ann Varner, Coppen Guardianship Services, LLC, Michael J. Rogers, Gaylord and Rogers, LLC, Kimberly Schulte, Merideth C. Nagel, Merideth C. Nagel, P.A., and Patricia R. Leininger, Appellee(s). 5D2024-2512 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001050

Parties

Name Jarrod Scharber
Role Appellant
Status Active
Representations Grant Wesley Kindrick, Joseph Ronald Denman
Name Estate of Neal Hadcock
Role Appellant
Status Active
Name JEST OPERATING, INC.
Role Appellee
Status Active
Representations Robindra Nath Khanal, Megan Gisclar Colter, Thomas Anthony Valdez
Name SOMERSET CORPORATION
Role Appellee
Status Active
Name Elizabeth Heiman
Role Appellee
Status Active
Name Ann Varner
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name COPPEN GUARDIANSHIP SERVICES, LLC
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name MICHAEL J. ROGERS, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Gaylord and Rogers, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Kimberly Schulte
Role Appellee
Status Active
Representations Stuart P. Schneider, S. Jonathan Vine
Name Merideth Nagel
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Merideth C. Nagel, P.A.
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Patricia R. Leininger
Role Appellee
Status Active
Representations Phillip Stuart Smith
Name Hon. Michael G Takac
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/17/25
On Behalf Of Jarrod Scharber
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal-935 pages
On Behalf Of Lake Clerk
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jest Operating, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - FEE PAID 10/4
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/9/2024

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-17
Florida Limited Liability 2015-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State