Search icon

ANGEL LOPEZ, PLLC

Company Details

Entity Name: ANGEL LOPEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2014 (10 years ago)
Document Number: L14000135880
FEI/EIN Number 47-1716767
Address: 157 NE 25 Ter, Homestead, FL, 33033, US
Mail Address: 157 NE 25 Ter, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ANGEL JR. Agent 157 NE 25 Ter, Homestead, FL, 33033

Manager

Name Role Address
LOPEZ ANGEL JR. Manager 157 NE 25 Ter, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 157 NE 25 Ter, Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2021-05-01 157 NE 25 Ter, Homestead, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 157 NE 25 Ter, Homestead, FL 33033 No data

Court Cases

Title Case Number Docket Date Status
ANGEL LOPEZ, Appellant v. ASSOCIATION OF POINCIANA VILLAGES, INC., Appellee. 6D2024-2216 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005322

Parties

Name ANGEL LOPEZ, PLLC
Role Appellant
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Representations Cheryl Crant Slaten, Thomas Ray Slaten
Name Hon. Reinaldo Juan Ojeda
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ANGEL LOPEZ
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ANGEL LOPEZ
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description AMENDED Notice of Appearance
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Pedro Lopez, Appellant(s), v. Angel Lopez and Hilary S. Lopez, Appellee(s). 3D2024-1439 2024-08-15 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
23-19101-CA-01

Parties

Name PEDRO LOPEZ LLC
Role Appellant
Status Active
Representations Gabriel Gonzalez Insua, Valerie Marie Hassan
Name ANGEL LOPEZ, PLLC
Role Appellee
Status Active
Representations Amarilis Leon Dennis, John Robert Dennis
Name Hilary S. Lopez
Role Appellee
Status Active
Representations Amarilis Leon Dennis, John Robert Dennis
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-10
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Appeal dismissed.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Clarification and Extension of Time is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Clarification and Extension of Time to Serve Initial Brief
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-08-28
Type Order
Subtype Order to Show Cause
Description 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.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12293310
On Behalf Of Pedro Lopez
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description 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 August 25, 2024.
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Pedro Lopez
View View File
ANGEL LOPEZ VS DEPARTMENT OF REVENUE 2D2017-0987 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
1255142880

Parties

Name ANGEL LOPEZ, PLLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations CARRIE R. MC NAIR, A.A.G.

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 16, 2017, order.
Docket Date 2017-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, AND SALARIO
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 20 days, Appellant shall satisfy this court's fee order or file a status report explaining efforts to do so. Failure to respond will result in dismissal of this appeal without further notice.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of April 3, 2017, does not fulfill the requirements of this court's fee order of March 13, 2017. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2017-04-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL ADMINISTRATIVE SUPPORT ORDER - PS ANGEL LOPEZ
On Behalf Of ANGEL LOPEZ
Docket Date 2017-03-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description missing order appealed - admin
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL LOPEZ
ANGEL LOPEZ VS STATE OF FLORIDA 4D2014-0910 2014-03-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06017913CF10A

Parties

Name ANGEL LOPEZ, PLLC
Role Appellant
Status Active
Representations Carla P. Lowry
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Don M. Rogers, Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's December 3, 2015 motion for leave to permit amended briefing is stricken as unauthorized. Appellant has counsel.
Docket Date 2015-12-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ANGEL LOPEZ
Docket Date 2015-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGEL LOPEZ
Docket Date 2015-09-24
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 September 14, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2015-09-14
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 ANGEL LOPEZ
Docket Date 2015-07-17
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 July 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2015-07-08
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 ANGEL LOPEZ
Docket Date 2015-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2015-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-04-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's unopposed motion filed April 8, 2015, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the motion for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL/AMENDED DESIGNATIONS TO THE COURT REPORTER AND REPORTERS ACKNOWLEDGMENT FILED ON 4/7/15 IN THE L.T.
On Behalf Of ANGEL LOPEZ
Docket Date 2015-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ 40 DAYS 30 DAYS THEREAFTER FOR THE BRIEF
On Behalf Of ANGEL LOPEZ
Docket Date 2015-02-18
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 February 16, 2015, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2015-02-16
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 ANGEL LOPEZ
Docket Date 2015-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (113 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2014-12-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that court reporting agency's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended sixty (60) days from the date of the entry of this order. Attorneys shall notify this court of non-compliance; further,The court reporting agency shall provide a copy of this order to each individual court reporter involved in this appeal. All court reporters involved in this appeal are advised that no further extensions of time will be granted for preparation of the transcript unless the court reporter demonstrates exigent circumstances which require a further extension. Exigent circumstances DO NOT include issues relating to the individual court reporter¿s workload, including, but not limited to, a situation where the court reporter is preparing transcripts for multiple appeals.ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-12-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note ~ (GRANTED 12/12/14)
Docket Date 2014-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONSE TO S/C ORDER
On Behalf Of ANGEL LOPEZ
Docket Date 2014-09-24
Type Response
Subtype Response
Description Response ~ TO S/C ORDER
On Behalf Of ANGEL LOPEZ
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 22, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-09-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-09-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ In consideration of the appellant's motion filed September 18, 2014, and the court reporter's acknowledgement, it is ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial requirements with the court reporter for preparation of the transcript.
Docket Date 2014-09-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE
Docket Date 2014-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (SECOND) OF INQUIRY ON THE STATUS OF THE ROA *AND* NOTICE OF NON-COMPLIANCE
On Behalf Of ANGEL LOPEZ
Docket Date 2014-08-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon receipt of the appellant's motion filed July 28, 2014, it is ORDERED that Boss Certified Realtime Reporting is directed to file a status report within ten (10) days from the date of this order regarding the preparation and filing of the transcript.
Docket Date 2014-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ANGEL LOPEZ
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from the date financials are made. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL LOPEZ
Docket Date 2014-03-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (FILED 3/5/14)
Docket Date 2014-03-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State