Search icon

COOPER MANAGEMENT LLC

Company Details

Entity Name: COOPER MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L21000455777
FEI/EIN Number 61-2009201
Address: 4970 SW 52nd St., Davie, FL, 33314, US
Mail Address: 4970 SW 52nd St., Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SASS RUSSELL Agent 4970 SW 52nd St., Davie, FL, 33314

Authorized Member

Name Role Address
PELED SELA Authorized Member 3115 Maple Ln, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061700 SELO COOLING ACTIVE 2023-05-16 2028-12-31 No data 950 S. PINE ISLAND ROAD, #1005, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 4970 SW 52nd St., 326, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2024-06-26 4970 SW 52nd St., 326, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 4970 SW 52nd St., 326, Davie, FL 33314 No data
LC AMENDMENT AND NAME CHANGE 2022-01-28 COOPER MANAGEMENT LLC No data

Court Cases

Title Case Number Docket Date Status
JAY KAPLOWITZ VS D&L PARTNERS, LP, et al. 4D2014-3310 2014-09-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-02819 (07)

Parties

Name JAY KAPLOWITZ
Role Appellant
Status Active
Representations Scott A. Cole, Barry A. Postman, Kathryn L. Ender, S. Jonathan Vine, Cody German
Name VON ALLMEN DYNASTY TRUST
Role Appellee
Status Active
Name STEVEN PALEY
Role Appellee
Status Active
Name PAULA PESCARU
Role Appellee
Status Active
Name FLORENCE PALEY
Role Appellee
Status Active
Name THE EDWARD AND FLORENCE PALEY
Role Appellee
Status Active
Name EDWARD PALEY
Role Appellee
Status Active
Name LINDA VON ALLMEN
Role Appellee
Status Active
Name LAURA PALEY
Role Appellee
Status Active
Name JANE ZARETSKY DYNASTY TRUST
Role Appellee
Status Active
Name KAREN KOZLOWSKI
Role Appellee
Status Active
Name DAVID VON ALLMEN
Role Appellee
Status Active
Name ANN VON ALLMEN LIVING TRUST
Role Appellee
Status Active
Name STEVEN ZARETSKY
Role Appellee
Status Active
Name DAVID VON ALLMEN LIVING TRUST
Role Appellee
Status Active
Name DEAN KRETSCHMAR
Role Appellee
Status Active
Name COOPER MANAGEMENT LLC
Role Appellee
Status Active
Name JANE ZARETSKY
Role Appellee
Status Active
Name FLORENCE PALEY, AS PERSONAL
Role Appellee
Status Active
Name GERSTEN SAVAGE LLP
Role Appellee
Status Active
Name D&L PARTNERS
Role Appellee
Status Active
Representations Matthew Seth Sarelson, William Robert Scherer, Reid A. Cocalis, Thomas Ronzetti, Albert L. Frevola, Harley S. Tropin, WILLIAM R. SCHERER, I I I, Javier Asis Lopez, Adam Moskowitz
Name ANN VON ALLMEN
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (DISMISSED)
On Behalf Of JAY KAPLOWITZ
Docket Date 2015-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAY KAPLOWITZ
Docket Date 2015-05-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAY KAPLOWITZ
Docket Date 2015-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAY KAPLOWITZ
Docket Date 2015-03-02
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant's agreed motion to abate appeal filed February 27, 2015 is granted and the above styled appeal is hereby stayed pending settlement negotiations. Unless a notice of voluntary dismissal is filed, appellant is hereby directed to file a status report within thirty days from the date of this order, continuing through September 25, 2015.
Docket Date 2015-02-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of JAY KAPLOWITZ
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL** ORDERED that appellant's unopposed motion filed December 29, 2014, for extension of time, is granted and appellant shall serve the reply brief within sixty (60) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief will be subject to being stricken or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 1/8/15)
On Behalf Of JAY KAPLOWITZ
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motions filed December 15, 2014, for extension of time, are granted and appellant shall serve the reply brief on or before December 29, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **SEE AMENDED**
On Behalf Of JAY KAPLOWITZ
Docket Date 2014-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of JAY KAPLOWITZ
Docket Date 2014-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's unopposed motion filed November 18, 2014, for extension of time, is granted and appellant shall serve the reply brief on or before December 15, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAY KAPLOWITZ
Docket Date 2014-11-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of D&L PARTNERS
Docket Date 2014-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of D&L PARTNERS
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 22, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before November 3, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of D&L PARTNERS
Docket Date 2014-09-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JAY KAPLOWITZ
Docket Date 2014-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAY KAPLOWITZ
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion for extension of time filed September 16, 2014, is granted and appellant shall serve the initial brief on or before September 29, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-09-16
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 JAY KAPLOWITZ
Docket Date 2014-09-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Scott A. Cole 0885630
Docket Date 2014-09-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that William R. Scherer III, S. Jonathan Vine, Javier Lopez and John Cody German have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TD BANK, N.A. VS RAZORBACK FUNDING, LLC, et al. 4D2013-4611 2013-12-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-62943 07

Parties

Name T.D. BANK, N.A.
Role Petitioner
Status Active
Representations JOSHUA SEAN BOLIAN, Marcos Daniel Jimenez, PETER J. COVINGTON, LAWRENCE SAUL ROBBINS, Audrey M. Pumariega
Name STEVEN ZARETSKY
Role Respondent
Status Active
Name COOPER MANAGEMENT LLC
Role Respondent
Status Active
Name DANIELLE EL-ANI
Role Respondent
Status Active
Name FLORENCE PALEY
Role Respondent
Status Active
Name IRA SOCHET REVOCABLE
Role Respondent
Status Active
Name PARK NATIONAL CORPORATION
Role Respondent
Status Active
Name JANE ZARETSKY
Role Respondent
Status Active
Name NASSIM MUSSRY
Role Respondent
Status Active
Name ANN VON ALLMEN
Role Respondent
Status Active
Name THE EXTRA INNING DYNASTY TRUST
Role Respondent
Status Active
Name VON ALLMEN DYNASTY TRUST
Role Respondent
Status Active
Name JANE ZARETSKY DYNASTY
Role Respondent
Status Active
Name SCOTT MORGAN
Role Respondent
Status Active
Name MELINA EL-ANI
Role Respondent
Status Active
Name LINDA VON ALLMEN
Role Respondent
Status Active
Name DAVID VON ALLMEN
Role Respondent
Status Active
Name VICEROY GLOBAL
Role Respondent
Status Active
Name BFMC INVESTMENT, L.L.C.
Role Respondent
Status Active
Name STEVEN PALEY
Role Respondent
Status Active
Name ANTHONY DEGENNARO
Role Respondent
Status Active
Name RAZORBACK FUNDING
Role Respondent
Status Active
Representations William Robert Scherer, Gail A. McQuilkin, JAMES F. CARROLL, Adam Moskowitz, Harley S. Tropin, Thomas Ronzetti, Reid A. Cocalis
Name SHALOM STRICTLY KOSHER
Role Respondent
Status Active
Name CONCORDE CAPITAL CORP.
Role Respondent
Status Active
Name THE EDWARD AND FLORENCE
Role Respondent
Status Active
Name ADELE MUSSRY
Role Respondent
Status Active
Name D&L PARTNERS
Role Respondent
Status Active
Name D3 CAPITAL CLUB
Role Respondent
Status Active
Name RICHARD POLIDORI
Role Respondent
Status Active
Name EDWARD PALEY
Role Respondent
Status Active
Name LAWRENCE DEKELBAUM
Role Respondent
Status Active
Name DEAN KRETSCHMAR
Role Respondent
Status Active
Name ARETZ & ASSOC.
Role Respondent
Status Active
Name JACK MUSSRY
Role Respondent
Status Active
Name LAURA PALEY
Role Respondent
Status Active
Name IRA SOCHET
Role Respondent
Status Active
Name H&N ASSOCIATES
Role Respondent
Status Active
Name INVESTORS RISK
Role Respondent
Status Active
Name SUSSCO, INC.
Role Respondent
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-16
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the Motion to Stay filed January 27, 2014, is hereby determined to be moot.
Docket Date 2014-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed December 20, 2013, is hereby denied.MAY, CIKLIN and CONNER, JJ., Concur.
Docket Date 2014-03-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-03-03
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-02-26
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL) OF CONFIDENTIAL DOCUMENTS ****IN CONFIDENTIAL FOLDER****
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondents' Agreed Motion to Determine Confidentiality of Court Records is hereby granted; further,ORDERED that respondents shall upload the "confidential" portions of the appendix separately from the rest of the appendix.
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO S/C ORDER ***IN CONFIDENTIAL FOLDER***
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAZORBACK FUNDING
Docket Date 2014-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING REVIEW
On Behalf Of T.D. BANK, N.A.
Docket Date 2014-01-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the December 26, 2013, verified motion for permission to appear pro hac vice is granted, and Peter Covington, Esquire, is permitted to appear in this appeal as counsel for petitioner; further,ORDERED that the December 20, 2013, verified motion for permission to appear pro hac vice is granted, and Lawrence Saul Robbins, Esquire, is permitted to appear in this appeal as counsel for petitioner; further,ORDERED that the December 20, 2013, verified motion for permission to appear pro hac vice is granted, and Joshua Sean Bolian, Esquire, is permitted to appear in this appeal as counsel for petitioner
Docket Date 2013-12-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (GRANTED) PETER J. COVINGTON
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Marcos Daniel Jimenez 0441503
Docket Date 2013-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (GRANTED) JOSHUA SEAN BOLIAN
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of T.D. BANK, N.A.
Docket Date 2013-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-10
LC Amendment and Name Change 2022-01-28
Florida Limited Liability 2021-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State