Search icon

CARLOS A. LOPEZ-ALBEAR, L.L.C.

Company Details

Entity Name: CARLOS A. LOPEZ-ALBEAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2006 (19 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: L06000047172
Address: 1545 S.W. 1ST STREET, SUITE 300, MIAMI, FL, 33135
Mail Address: 1545 S.W. 1ST STREET, SUITE 300, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JACINTO E Agent 169 EAST FLAGER STREET, SUITE 1420, MIAMI, FL, 33131

Managing Member

Name Role Address
LOPEZ-ALBEAR CARLOS A Managing Member 1545 S.W. 1ST STREET, SUITE 300, MIAMI, FL, 33135

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
PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC., VS CARLOS LOPEZ-ALBEAR, 3D2023-0827 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10109

Parties

Name PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Marc A. Halpern, Priscilla S. Zaldivar
Name CARLOS A. LOPEZ-ALBEAR, L.L.C.
Role Appellee
Status Active
Representations RAUL MORALES
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Entitlement to Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2023-06-16
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's fees
On Behalf Of PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS A. LOPEZ-ALBEAR
Docket Date 2023-06-08
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE CARLOS LOPEZ-ALBEARS'S APPENDIX IN SUPPORT OF APPELLEE'S MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES AND COSTS
On Behalf Of CARLOS A. LOPEZ-ALBEAR
Docket Date 2023-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-05-11
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Diaz v. Citizens Prop'y Ins. Corp., 227 So. 3d 735, 736 (Fla. 3d DCA 2017).
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 22-2093
On Behalf Of PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2023.

Documents

Name Date
Florida Limited Liability 2006-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State