Search icon

KOO ENTERPRISES LLC

Company Details

Entity Name: KOO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L16000224225
FEI/EIN Number 81-4674378
Address: 371 JEFFERSON DR, CASSELBERRY, FL, 32707, US
Mail Address: 371 JEFFERSON DR, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
1977 LLC Agent

Manager

Name Role Address
KOO PATRICIA Manager 371 JEFFERSON DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-14 1977 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2411 W SAND LAKE ROAD, SUITE C, ORLANDO, FL 32809 No data

Court Cases

Title Case Number Docket Date Status
BEVERLY RIVERA-MOFFITT, JON SPENGLER, AND SPARTAN CS LLC VS DETAIL DYNAMICS OF FLORIDA, INC., KOO ENTERPRISES LLC, AND PATRICIA KOO 5D2019-1394 2019-05-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002845

Parties

Name SPARTAN CS LLC
Role Appellant
Status Active
Name JON SPENGLER
Role Appellant
Status Active
Name BEVERLY RIVERA-MOFFITT
Role Appellant
Status Active
Representations Nicholas Wolfmeyer
Name KOO ENTERPRISES LLC
Role Appellee
Status Active
Name PATRICIA KOO
Role Appellee
Status Active
Name DETAIL DYNAMICS OF FLORIDA INC.
Role Appellee
Status Active
Representations Howard S. Marks, Sheena A. Thakrar
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/13
On Behalf Of DETAIL DYNAMICS OF FLORIDA, INC.
Docket Date 2019-06-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 6/14
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-05-29
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 BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ RENEWED
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/15 ORDER
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR RELIEF OF ORDER DENYING STAY OF TEMPORARY INJUNCTION
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/14/19
On Behalf Of BEVERLY RIVERA-MOFFITT
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State