Search icon

EDUARDO LOPEZ, LLC

Company Details

Entity Name: EDUARDO LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L04000079629
FEI/EIN Number 201852813
Address: 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655
Mail Address: 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ EDUARDO Agent 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655

Managing Member

Name Role Address
LOPEZ EDUARDO Managing Member 9341 AMAZON DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
EDUARDO LOPEZ, VS THE STATE OF FLORIDA, 3D2023-0164 2023-01-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F81-9444B

Parties

Name EDUARDO LOPEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Christopher I. Reyes, Richard L. Polin, Israel U. Reyes, Office of Attorney General, Luis G. Montaldo
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-13
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the pro se Petition for Writ of Mandamus, and the Responses thereto, it is ordered that said Petition is hereby denied as moot.
Docket Date 2023-02-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE TO PETITIONER'SPETITION FOR WRIT OF MANDAMUS
On Behalf Of The State of Florida
Docket Date 2023-02-01
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2023-01-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-01-27
Type Letter-Case
Subtype Letter
Description Letter ~ LETTER RELATING TO PRIOR FILING OF PETITION
On Behalf Of EDUARDO LOPEZ
Docket Date 2023-01-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASES: 10-477, 09-1293
On Behalf Of EDUARDO LOPEZ

Documents

Name Date
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-07-07
Florida Limited Liabilites 2004-11-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State