Search icon

ALEXIS LOPEZ, LLC

Company Details

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

Agent

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

Authorized Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-04 No data No data
LC STMNT OF RA/RO CHG 2014-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-12 LOPEZ, ALEXIS No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 421 GRAPE AVE, ST. CLOUD, FL 34769 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State