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