Search icon

ALEXIS LOPEZ, LLC - Florida Company Profile

Company Details

Entity Name: ALEXIS LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXIS LOPEZ, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2014 (11 years ago)
Date of dissolution: 04 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L14000000096
FEI/EIN Number 46-4419257

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 421 GRAPE AVE, ST. CLOUD, FL, 34769
Mail Address: 421 GRAPE AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALEXIS Authorized Member 421 GRAPE AVE, ST. CLOUD, FL, 34769
LOPEZ ALEXIS Agent 421 GRAPE AVE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-04 - -
LC STMNT OF RA/RO CHG 2014-06-12 - -
REGISTERED AGENT NAME CHANGED 2014-06-12 LOPEZ, ALEXIS -
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 421 GRAPE AVE, ST. CLOUD, FL 34769 -

Court Cases

Title Case Number Docket Date Status
ALEXIS LOPEZ VS STATE OF FLORIDA 4D2021-3473 2021-12-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-004062CF10A

Parties

Name ALEXIS LOPEZ, LLC
Role Appellant
Status Active
Representations Jason T. Forman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Alexandra A. Folley, Attorney General-W.P.B.
Name Hon. Barbara R. Duffy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Alexis Lopez
Docket Date 2022-05-31
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2022-05-11
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claims. Further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alexis Lopez
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/12/22.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alexis Lopez
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alexis Lopez
Docket Date 2021-12-09
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-13
CORLCRACHG 2014-06-12
Florida Limited Liability 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940158905 2021-05-12 0491 PPS 6344 E Slate St, Inverness, FL, 34452-8066
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34452-8066
Project Congressional District FL-12
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20948.74
Forgiveness Paid Date 2021-12-08
9655228707 2021-04-09 0491 PPP 6344 E Slate St, Inverness, FL, 34452-8066
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34452-8066
Project Congressional District FL-12
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20967.26
Forgiveness Paid Date 2021-12-01
5502317900 2020-06-15 0455 PPP 4826 Rockvale Drive, Kissimmee, FL, 34758-3368
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8401
Loan Approval Amount (current) 8401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Kissimmee, OSCEOLA, FL, 34758-3368
Project Congressional District FL-09
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8492.84
Forgiveness Paid Date 2021-07-21
8879598903 2021-05-12 0455 PPP 14409 Hanging Moss Cir Apt 101, Tampa, FL, 33613-4090
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7555
Loan Approval Amount (current) 7555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-4090
Project Congressional District FL-15
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7586.27
Forgiveness Paid Date 2021-10-14
5040988010 2020-06-26 0455 PPP 4900 28TH CT SW, NAPLES, FL, 34116-7704
Loan Status Date 2023-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20167
Loan Approval Amount (current) 20167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-7704
Project Congressional District FL-19
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20751.57
Forgiveness Paid Date 2023-05-24
4525128308 2021-01-23 0455 PPS 4826 Rockvale Dr, Kissimmee, FL, 34758-3368
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8401
Loan Approval Amount (current) 8401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-3368
Project Congressional District FL-09
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8455.78
Forgiveness Paid Date 2021-09-27
6765468608 2021-03-23 0491 PPP 2604 S Myrtle Ave, Sanford, FL, 32773-5140
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7720
Loan Approval Amount (current) 7720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5140
Project Congressional District FL-07
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7755.11
Forgiveness Paid Date 2021-09-22
4331788810 2021-04-16 0455 PPP 13412 SW 62nd St Apt M110, Miami, FL, 33183-5052
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4930
Loan Approval Amount (current) 4930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-5052
Project Congressional District FL-28
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4945.34
Forgiveness Paid Date 2021-09-01
4627268806 2021-04-16 0491 PPS 2604 S Myrtle Ave, Sanford, FL, 32773-5140
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7720
Loan Approval Amount (current) 7720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5140
Project Congressional District FL-07
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7754.05
Forgiveness Paid Date 2021-10-07
5825948804 2021-04-18 0455 PPP 15340 SW 106th Ter Apt 801, Miami, FL, 33196-2757
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5052
Loan Approval Amount (current) 5052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-2757
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State