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 |
Name | Role | Address |
---|---|---|
LOPEZ, ANTHONY | Agent | 9106 Rodeo Dr, Fl, Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
LOPEZ, ANTHONY | Manager | 9106 Rodeo Dr, Fl Lake Worth, FL 33467 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-18 |
Florida Limited Liability | 2018-02-28 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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