Search icon

ADAM COOPER LLC - Florida Company Profile

Company Details

Entity Name: ADAM COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAM COOPER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L20000001137
FEI/EIN Number 84-4152218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14962 CROWN DR, LARGO, FL, 33774, US
Mail Address: 14962 CROWN DR, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ADAM Manager 14962 CROWN DR, LARGO, FL, 33774
COOPER ADAM Agent 14962 CROWN DR, LARGO, FL, 33774

Court Cases

Title Case Number Docket Date Status
ADAM COOPER AND KIMBERLY COOPER VS FEDERATED NATIONAL INSURANCE COMPANY 5D2018-2585 2018-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-029716-X

Parties

Name ADAM COOPER LLC
Role Appellant
Status Active
Representations Christine Skubala Cohen, Matthew G. Struble
Name KIMBERLY COOPER
Role Appellant
Status Active
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Caryn L. Bellus, Ilana Green Kellner, Barbara Fox, Bretton C. Albrecht, Jay B. Green
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2018-08-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of ADAM COOPER
Docket Date 2020-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Federated National Insurance Company
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 1/6 MOT EOT GRANTED; MOT REH BY 1/27/20; 1/6 MOT RECALL GRANTED; 1/6 MANDATE W/DRAWN
Docket Date 2020-01-06
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Federated National Insurance Company
Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-06
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRAWN PER 1/7 ORDER
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING
On Behalf Of Federated National Insurance Company
Docket Date 2019-12-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2019-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S 6/5 MOT PROVISONALLY GRANTED; AE'S 5/6 MOT FOR ATTORNEY'S FEES IS DENIED
Docket Date 2019-08-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 6/5 MOTION FOR ATTY'S FEES
On Behalf Of Federated National Insurance Company
Docket Date 2019-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Federated National Insurance Company
Docket Date 2019-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADAM COOPER
Docket Date 2019-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADAM COOPER
Docket Date 2019-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ADAM COOPER
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2019-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/13 ORDER
On Behalf Of Federated National Insurance Company
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/6.
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Federated National Insurance Company
Docket Date 2019-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADAM COOPER
Docket Date 2018-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 894 PAGES - TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1134 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ W/OUT PREJUDICE/PREMATURE
Docket Date 2018-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADAM COOPER
Docket Date 2018-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADAM COOPER
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/4
On Behalf Of ADAM COOPER
Docket Date 2018-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/12/18
On Behalf Of ADAM COOPER
Docket Date 2018-08-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW G. STRUBLE 0077092
On Behalf Of ADAM COOPER
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/18
On Behalf Of ADAM COOPER
Docket Date 2018-08-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-06
Florida Limited Liability 2019-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State