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. |
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 |
Name | Role | Address |
---|---|---|
COOPER DERRICK M | Manager | 2410 PRAIRIE PLACE, TAMPA, FL, 33549 |
COOPER DERRICK M | Agent | 2410 PRAIRIE PLACE, TAMPA, FL, 33549 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DERRICK COOPER VS STATE OF FLORIDA | 4D2015-0982 | 2015-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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