Search icon

PEDRO LOPEZ LLC

Company Details

Entity Name: PEDRO LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000008076
Address: 1829 TAYLOR STREET, UNIT B, HOLLYWOOD, FL, 33020
Mail Address: 1829 TAYLOR STREET, UNIT B, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ PEDRO Agent 1829 TAYLOR STREET, HOLLYWOOD, FL, 33020

Manager

Name Role Address
LOPEZ PEDRO Manager 1829 TAYLOR STREET UNIT B, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
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
PEDRO LOPEZ, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0961 2021-04-19 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
19-26090

Parties

Name PEDRO LOPEZ LLC
Role Appellant
Status Active
Representations GEORGE J. ZECKLER, Erin M. Berger, Melissa A. Giasi
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Lauren J. Smith, IAN M. ALPERSTEIN, OLIVIA HANSEN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion to Tax Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a determination that the conditions for such fees under the Offer of Judgment Statutes and Rules have been met. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR ATTORNEYS' FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PEDRO LOPEZ
Docket Date 2022-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEDRO LOPEZ
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of PEDRO LOPEZ
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/27/2022
Docket Date 2022-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including April 27, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/28/2022
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 2/25/22
Docket Date 2021-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEDRO LOPEZ
Docket Date 2021-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 27, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to the Initial Brief.
Docket Date 2021-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PEDRO LOPEZ
Docket Date 2021-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of PEDRO LOPEZ
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the initial brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-24
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 PEDRO LOPEZ
Docket Date 2021-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PEDRO LOPEZ
Docket Date 2021-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER IN COMPLIANCE WITH COURTORDER DATED JUNE 25, 2021
On Behalf Of PEDRO LOPEZ
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 08/24/2021
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEDRO LOPEZ
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Comply with the Court’s Orders dated May 6, 2021, and June 9, 2021, is granted to and including July 16, 2021. Appellant shall file a status report no later than July 15, 2021. No further extensions shall be permitted. Failure to comply with this Order shall result in dismissal of this appeal as premature.
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO COMPLYWITH MAY 6, 2021 AND JUNE 9, 2021 ORDERS
On Behalf Of PEDRO LOPEZ
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Comply with the Court’s May 6, 2021, Order is granted to and including fourteen (14) days from the date of this Order for the purpose stated in said Motion.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO COMPLYWITH MAY 6, 2021 ORDER
On Behalf Of PEDRO LOPEZ
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's April 21, 2021, Order is noted. The order in this case is non-final and non-appealable, and the Notice of Appeal is premature. Appellant shall have thirty (30) days from the date of this Order to obtain a final appealable order from the trial court, failing which this appeal shall be dismissed as premature.
Docket Date 2021-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of PEDRO LOPEZ
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PEDRO LOPEZ
Docket Date 2021-04-21
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 why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-19
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 April 29, 2021.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.

Documents

Name Date
Florida Limited Liability 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State