Search icon

DERRICK COOPER LLC - Florida Company Profile

Company Details

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

DERRICK 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: 25 Jun 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L20000178658
FEI/EIN Number 85-1609346

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

Address: 2410 PRAIRIE PLACE, TAMPA, FL, 33549, US
Mail Address: 2410 PRAIRIE PLACE, TAMPA, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DERRICK M Manager 2410 PRAIRIE PLACE, TAMPA, FL, 33549
COOPER DERRICK M Agent 2410 PRAIRIE PLACE, TAMPA, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 2410 PRAIRIE PLACE, TAMPA, FL 33549 -
LC NAME CHANGE 2020-08-07 DERRICK COOPER LLC -

Court Cases

Title Case Number Docket Date Status
DERRICK COOPER VS STATE OF FLORIDA 4D2015-0982 2015-03-13 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-002839CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10008348CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10004959CF10A

Parties

Name DERRICK COOPER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-3.801
Docket Date 2015-03-13
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DERRICK COOPER
DERRICK COOPER VS STATE OF FLORIDA 4D2012-1906 2012-05-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
1993CF000551A

Parties

Name DERRICK COOPER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DERRICK COOPER
Docket Date 2012-05-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DERRICK COOPER
Docket Date 2012-05-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
LC Name Change 2020-08-07
Florida Limited Liability 2020-06-25

Date of last update: 03 May 2025

Sources: Florida Department of State