Search icon

ANTHONY LOPEZ LLC

Company Details

Entity Name: ANTHONY LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000053261
FEI/EIN Number 82-4635733
Address: 9106 Rodeo Dr, Fl, Lake Worth, FL 33467
Mail Address: 9106 Rodeo Dr, Fl, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 9106 Rodeo Dr, Fl, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2020-04-07 9106 Rodeo Dr, Fl, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 9106 Rodeo Dr, Fl, Lake Worth, FL 33467 No data

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
ANTHONY LOPEZ VS STATE OF FLORIDA 4D2022-1896 2022-07-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005675A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005677A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF002922C

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005676A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005672A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005674A

Parties

Name ANTHONY LOPEZ LLC
Role Appellant
Status Active
Representations J. Samantha Vacciana, David Casals
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rachael Kaiman, Attorney General-W.P.B.
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-14
Type Response
Subtype Reply
Description Reply
On Behalf Of Anthony Lopez
Docket Date 2022-11-02
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2022-10-20
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 2022-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Lopez
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Lopez
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-5019
On Behalf Of Clerk - Palm Beach
ANTHONY LOPEZ VS STATE OF FLORIDA 4D2019-0297 2019-01-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
562012CF005676AMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF002922CMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005677AMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005674AMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005672AMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005675AMB

Parties

Name ANTHONY LOPEZ LLC
Role Appellant
Status Active
Representations Paul O'Neil, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON COLLINS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2019-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION FOR EXTENSION OF TIME (RETURNED TO AA FOR SIGNATURE.)
On Behalf Of Anthony Lopez
Docket Date 2019-05-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 13, 2019 order is amended to correct the certificate of service as follows: It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion toWithdraw together with a memorandum brief asserting no arguable merit in this case, it isupon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so,file with this court an additional brief calling the court's attention to any matters that he or shefeels should be considered in connection with the appeal in this cause, and shall at the sametime cause a copy of said brief to be served on the attorney for appellee, which is the Officeof the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida,33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respondto the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to fileany responsive brief.
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2019-05-10
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Anthony Lopez
Docket Date 2019-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Anthony Lopez
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Lopez
Docket Date 2019-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/20/19.
Docket Date 2019-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2129 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-11
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTED FILING
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1922 PAGES ***SEE CORRECTED ROA***
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Lopez
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ANTHONY LOPEZ VS STATE OF FLORIDA 2D2016-0266 2016-01-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF08-005925-XX

Parties

Name ANTHONY LOPEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY LOPEZ
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-02-10
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 ANTHONY LOPEZ
Docket Date 2016-01-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-01-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY LOPEZ
Docket Date 2016-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD *SEALED*
On Behalf Of POLK CLERK
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ANTHONY LOPEZ VS STATE OF FLORIDA 2D2014-1808 2014-04-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
94-CF-7944

Parties

Name ANTHONY LOPEZ LLC
Role Appellant
Status Active
Representations DANIELLE VILLAMIL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD****
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-04-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY LOPEZ
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY LOPEZ
Docket Date 2014-05-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 4-23-14
Docket Date 2014-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ANTHONY LOPEZ
Docket Date 2014-04-23
Type Order
Subtype Summary Appeals
Description attorney and summaries
Docket Date 2014-04-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1935293 Intrastate Non-Hazmat 2009-09-08 6000 2009 1 1 Auth. For Hire
Legal Name ANTHONY LOPEZ
DBA Name -
Physical Address 5820 N CHURCH AVE UNIT 414, TAMPA, FL, 33614, US
Mailing Address 5820 N CHURCH AVE UNIT 414, TAMPA, FL, 33614, US
Phone (813) 356-9999
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Feb 2025

Sources: Florida Department of State