Search icon

COOPER CITY LLC

Company Details

Entity Name: COOPER CITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L22000178423
FEI/EIN Number 38-4230284
Address: 6301 SW 5TH STREET, PLANTATION, FL, 33317, US
Mail Address: 6301 SW 5TH STREET, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER DENISE Agent 6301 SW 5TH STREET, PLANTATION, FL, 33317

Manager

Name Role
AWESOME PARENTS LLC Manager

Court Cases

Title Case Number Docket Date Status
COOPER CITY, etc. VS WALTER S. JOLIFF, etc., et al. 4D2013-0737 2013-02-27 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
11-12602 18

Parties

Name COOPER CITY LLC
Role Appellant
Status Active
Representations Edward George Guedes, Matthew H. Mandel, Jamie Alan Cole
Name WALTER S. JOLIFF
Role Appellee
Status Active
Representations CHRISTOPHER LYNCH, David A. Frankel
Name BRENDA J. KEZAR
Role Appellee
Status Active
Name BARBARA JOLIFF
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-10-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, November 5, 2013, at10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-09-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ Oral argument scheduled for October 8, 2013, is cancelled.
Docket Date 2013-09-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of COOPER CITY
Docket Date 2013-09-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, October 8, 2013, at 10:00 A.M., 10 minutes per side.
Docket Date 2013-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COOPER CITY
Docket Date 2013-06-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of WALTER S. JOLIFF
Docket Date 2013-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Christopher Lynch 0331041
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed May 28, 2013, for extension of time is granted. Appellee¿s answer brief was filed May 30, 2013.
Docket Date 2013-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALTER S. JOLIFF
Docket Date 2013-05-28
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 WALTER S. JOLIFF
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed April 29, 2013, for extension of time is granted, and appellees shall serve the answer brief on or before May 28, 2013. In addition, appellees are 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 2013-04-29
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 WALTER S. JOLIFF
Docket Date 2013-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Edward George Guedes 0768103
Docket Date 2013-04-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of COOPER CITY
Docket Date 2013-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COOPER CITY
Docket Date 2013-04-04
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 motion filed March 25, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before April 8, 2013. 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 2013-03-25
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 COOPER CITY
Docket Date 2013-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edward G. Guedes
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COOPER CITY

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-08
Florida Limited Liability 2022-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State