Search icon

ANTHONY LOPEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANTHONY 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000053261
FEI/EIN Number 82-4635733

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

Address: 9106 Rodeo Dr, Fl, Lake Worth, FL, 33467, US
Mail Address: 9106 Rodeo Dr, Fl, Lake Worth, FL, 33467, US
ZIP code: 33467
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANTHONY Manager 9106 Rodeo Dr, Lake Worth, FL, 33467
LOPEZ ANTHONY Agent 9106 Rodeo Dr, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 9106 Rodeo Dr, Fl, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-04-07 9106 Rodeo Dr, Fl, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 9106 Rodeo Dr, Fl, Lake Worth, FL 33467 -

Court Cases

Title Case Number Docket Date Status
Anthony Lopez, Petitioner(s), v. The State of Florida, et al., Respondent(s). 3D2024-1143 2024-06-25 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F18-20255

Parties

Name ANTHONY LOPEZ LLC
Role Petitioner
Status Active
Name The State of Florida
Role Respondent
Status Active
Name Department of Corrections
Role Respondent
Status Active
Representations Charles Thomas Martin, Jr., Daniel Andrew Johnson, Kristen Lonergan
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the pro se Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed for failure to exhaust administrative remedies. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-08-14
Type Response
Subtype Reply
Description Reply of Petitioner
On Behalf Of Anthony Lopez
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Petitioner's Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Anthony Lopez
View View File
Docket Date 2024-07-26
Type Record
Subtype Appendix
Description Florida Department of Corrections' Appendix
On Behalf Of Department of Corrections
View View File
Docket Date 2024-07-26
Type Response
Subtype Response
Description Respondent's Response to Order to Show Cause
On Behalf Of Department of Corrections
View View File
Docket Date 2024-06-26
Type Order
Subtype Order to File Response
Description The Florida Department of Corrections is ordered to file a response within thirty (30) days from the date of this Order, to the Petition for Writ of Mandamus. Pro se Petitioner may file a reply within fifteen (15) days thereafter.
View View File
Docket Date 2024-06-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-25
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus for 3D2024-1143. Related cases: 24-0266, 24-0050, 23-1119 and 23-0287
On Behalf Of Anthony Lopez
View View File
Anthony Lopez, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0266 2024-02-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F18-20255

Parties

Name ANTHONY LOPEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Anthony Lopez
View View File
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Anthony Lopez
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Anthony Lopez
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, pro se Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter (Summary)
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified. Related cases: 24-50, 23-1119 and 23-287
On Behalf Of Anthony Lopez
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice
Description Notice of appeal. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Anthony Lopez, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0050 2024-01-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F18-20255

Parties

Name ANTHONY LOPEZ LLC
Role Petitioner
Status Active
Name The State of Florida
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Representations Patricia Lynn Gladson
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-19
Type Event
Subtype Fee Satisfied
Description Fee Waived-Petitioner deemed insolvent.
Docket Date 2024-02-16
Type Disposition by Order
Subtype Denied
Description Pro se Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Upon consideration of the pro se Petition for Writ of Mandamus, and the Response thereto, it is ordered that said Petition is hereby denied as moot. EMAS, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-01-29
Type Response
Subtype Response
Description Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-01-29
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-01-22
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response, within ten (10) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-09
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus Cases: 23-1119, 23-287
On Behalf Of Anthony Lopez
View View File
ANTHONY LOPEZ, VS THE STATE OF FLORIDA, 3D2023-1119 2023-06-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F18-20255

Parties

Name ANTHONY LOPEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-27
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Pro se Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied without prejudice.
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PETITION FOR MANDAMUS RELIEF CASE: 23-287
On Behalf Of Anthony Lopez
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
ANTHONY LOPEZ, VS THE STATE OF FLORIDA, 3D2023-0287 2023-02-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F18-20255

Parties

Name ANTHONY LOPEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Richard L. Polin
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant's "Motion for Rehearing on Motion to Dismiss as Untimely," while not entirely clear, it appears that pro se Appellant is seeking rehearing of this Court's May 11, 2023, Order carrying Appellee's April 24, 2023, Motion to Dismiss with the case. By carrying the Motion to Dismiss with the case, the Court is deferring ruling on the Motion until completion of briefing. Therefore, the Court denies pro se Appellant's Motion for Rehearing. Within thirty (30) days from the date of this Order, pro se Appellant may, but is not required to, file a reply brief to Appellee's May 17, 2023, Answer Brief. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2023-07-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the appeal as untimely is hereby denied as moot.
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Lopez
Docket Date 2023-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anthony Lopez
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Motion for Rehearing on Motion to Dismiss as Untimely
On Behalf Of Anthony Lopez
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2023-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee's Motion to Dismiss is carried with the case. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-05-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of Anthony Lopez
Docket Date 2023-04-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The State of Florida
Docket Date 2023-04-14
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida shall file the answer brief within seventy (70) days from the date of this Order. Pro se Appellant may, but is not required to, file a reply brief within twenty (20) days thereafter.
Docket Date 2023-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Lopez
Docket Date 2023-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion to Abate is hereby denied. Review on appeal is limited to the documents, and records reviewed by the trial court in entering the order presently on appeal.
Docket Date 2023-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT MOTION TO PLACE 3.850 APPEAL IN ABEYANCE
On Behalf Of Anthony Lopez
Docket Date 2023-03-13
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-02-28

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20782.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
90000786
Mark:
YOUR INSURANCE ATTORNEY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2020-06-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
YOUR INSURANCE ATTORNEY

Goods And Services

For:
(Based on Use in Commerce) Clothing, namely, shirts and hats
International Classes:
025 - Primary Class
Class Status:
Active
For:
(Based on Use in Commerce) Legal services
International Classes:
045 - Primary Class
Class Status:
Active
For:
(Based on Intent to Use) Coffee mugs
International Classes:
021 - Primary Class
Class Status:
Active
Serial Number:
90000754
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2020-06-14
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Legal services
First Use:
2019-11-01
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
86815026
Mark:
THE HURRACAN
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2015-11-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE HURRACAN

Goods And Services

For:
Trash cans; modified trash cans
International Classes:
021 - Primary Class
Class Status:
Active
Serial Number:
98819330
Mark:
DEFENSIVE MOM
Status:
NON-FINAL ACTION - MAILED
Mark Type:
TRADEMARK
Application Filing Date:
2024-10-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DEFENSIVE MOM

Goods And Services

For:
T-shirts for women, men; Sweatshirts for women, men; Tops as clothing for women, men; Shirts for women, men
First Use:
2024-10-24
International Classes:
025 - Primary Class
Class Status:
Active

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-09-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State