Search icon

CLINTON COOPER LLC

Company Details

Entity Name: CLINTON COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000104014
FEI/EIN Number 85-0722467
Address: 1650 Avalon Blvd, casselberry, FL, 32707, US
Mail Address: 1650 Avalon Blvd, casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER CLINTON Agent 522 MOCKINGBIRD LANE, ALTAMONTE SPRINGS, FL, 32714

Manager

Name Role Address
COOPER CLINTON Manager 522 MOCKINGBIRD LANE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 1650 Avalon Blvd, casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2021-11-10 1650 Avalon Blvd, casselberry, FL 32707 No data

Court Cases

Title Case Number Docket Date Status
Clinton Cooper, Appellant(s) v. State of Florida, Appellee(s). 1D2022-2252 2022-07-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CF 4771

Parties

Name CLINTON COOPER LLC
Role Appellant
Status Active
Representations Tyler Kemper Payne, Hon. Jessica J. Yeary
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name John F. Simon, Jr.
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Clinton Cooper
Docket Date 2024-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 378 So. 3d 603
View View File
Docket Date 2023-07-07
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 CD/DVD)
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~      Appellant's pro se motion docketed November 21, 2022, for extension of time for service of the initial brief is granted in part. Appellant's pro se brief shall be served on or before January 30, 2022. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-11-21
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 Clinton Cooper
Docket Date 2022-11-01
Type Order
Subtype Anders Order
Description Pro Se After Anders-No State Brief ~      Appellant in proper person is granted 30 days from the date of this order to serve an initial brief. Failure to timely serve a pro se brief will result in this case being presented to the court without benefit of a pro se brief. Pending further order of this court, appellee shall not be required to serve an answer brief. If the panel of judges which considers the merits of this appeal finds that the record or briefs support any arguable claims, additional briefing will be ordered in accordance with In re Anders Briefs, 581 So. 2d 149 (Fla. 1991).
Docket Date 2022-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clinton Cooper
Docket Date 2022-10-28
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Clinton Cooper
Docket Date 2022-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 11/7/22
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days-IB
On Behalf Of Clinton Cooper
Docket Date 2022-09-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of Clinton Cooper
Docket Date 2022-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 pages
On Behalf Of Escambia Clerk
Docket Date 2022-08-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clinton Cooper
Docket Date 2022-08-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clinton Cooper
Docket Date 2022-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ withdraw counsel, appt. PD
On Behalf Of Escambia Clerk
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 12, 2022.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clinton Cooper
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2021-02-12
Florida Limited Liability 2020-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State