Search icon

RON COOPER LLC

Company Details

Entity Name: RON COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000254407
Address: 125 MAGNOLIA STREET, OCOEE, FL, 34761
Mail Address: 125 MAGNOLIA STREET, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ANN Agent 29 S LANCELOT, ORLANDO, FL, 32835

Manager

Name Role Address
COOPER RON Manager 125 MAGNOLIA STREET, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BETTY KNOX O/B/O RON COOPER, ETC. ET AL. VS JPMORGAN CHASE BANK, N.A. 4D2016-0159 2016-01-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA016155

Parties

Name IN RE: THE ESTATE OF RON COOPER
Role Appellant
Status Active
Name RON COOPER LLC
Role Appellant
Status Active
Name BETTY KNOX
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations W. Aaron Daniel, Elliot B. Kula, MATTHEW BRONKEMA
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 27, 2016 motion for rehearing and clarification or in the alternative, request for written opinion and request that questions be certified is denied.
Docket Date 2016-12-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND CLARIFICATION, ETC.
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR CLARIFICATION AND REQUEST FOR WRITTEN OPINION
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 8, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 26, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 8, 2016 motion for extension of time is granted. Appellant's initial brief was filed July 14, 2016.
Docket Date 2016-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion For Leave To Intervene
Description ORD-Leave to Intervene ~ Upon consideration of appellee¿s May 4, 2016 responses and Betty Knox¿s May 12, 2016 response to this court¿s order, it is ORDERED that Betty Knox¿s April 29, 2016 motion to intervene is granted.
Docket Date 2016-05-12
Type Response
Subtype Response
Description Response ~ TO 5/11/16 ORDER
Docket Date 2016-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Betty Knox¿s May 21, 2016 suggestion of death is noted by the panel of the court. However, this court also notes that no certificate of death was attached and no verification of Betty Knox¿s identity was attached; further, Upon consideration of Betty Knox¿s April 21, 2016 suggestion of death and appellee¿s May 4, 2016 responses, Betty Knox shall file a response within ten (10) days from the date of this order, attaching a proper certificate of death of appellant and any documentation of her interest in this case as well as specifically addressing whether appellant¿s estate has been opened or will be opened in probate court.
Docket Date 2016-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF DEATH
Docket Date 2016-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO INTERVENE
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
Docket Date 2016-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the April 25, 2016 notice of appearance filed by Betty Knox as beneficiary of the property in Ron Cooper's will, pro se, is stricken without prejudice to filing a motion to intervene.
Docket Date 2016-04-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to the April 21, 2016 suggestion of death of Ron Cooper filed by Betty Knox.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN 4-28-16**
Docket Date 2016-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU)
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-03-31
Type Record
Subtype Transcript
Description Transcript Received ~ (62 PAGES) (SUPPLEMENTAL)
Docket Date 2016-03-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's March 11, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant's March 22, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2016-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (644 PAGES)
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2016-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RON COOPER
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2018-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State