Search icon

JEREMY COOPER LLC

Company Details

Entity Name: JEREMY COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000036615
Address: 839 SUNRISE RD, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 839 SUNRISE RD, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER JEREMY Agent 839 SUNRISE RD, DEFUNIAK SPRINGS, FL, 32433

Authorized Member

Name Role Address
COOPER JEREMY Authorized Member 839 SUNRISE RD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JEREMY COOPER VS GOVERNMENT EMPLOYEES INSURANCE CO. 2D2020-3550 2020-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2204

Parties

Name JEREMY COOPER LLC
Role Appellant
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE CO.
Role Appellee
Status Active
Representations LAW OFFICE OF YATES & SHCHILLER, P. A.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Black, and Smith
Docket Date 2021-02-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s December 11, 2020, fee order.
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEREMY COOPER
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Florida Limited Liability 2019-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State