Search icon

DAVID LOPEZ LLC

Company Details

Entity Name: DAVID LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2018 (7 years ago)
Date of dissolution: 20 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: L18000071522
FEI/EIN Number 82-5134472
Address: 264 SW Port Saint Lucie Blvd, Port St Lucie, FL, 34984, US
Mail Address: 264 SW Port Saint Lucie Blvd, Port St Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ DAVID JR Agent 264 SW Port Saint Lucie Blvd, Port St Lucie, FL, 34984

Manager

Name Role Address
Lopez David JR Manager 264 SW Port Saint Lucie Blvd, Port St Lucie, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 264 SW Port Saint Lucie Blvd, Port St Lucie, FL 34984 No data
CHANGE OF MAILING ADDRESS 2020-05-13 264 SW Port Saint Lucie Blvd, Port St Lucie, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 264 SW Port Saint Lucie Blvd, Port St Lucie, FL 34984 No data

Court Cases

Title Case Number Docket Date Status
David Lopez, Appellant(s), v. Department of Revenue, Child Support Program, et al., Appellee(s). 3D2024-0276 2024-02-13 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
2000357608

Parties

Name DAVID LOPEZ LLC
Role Appellant
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name Belkys Mijares
Role Appellee
Status Active
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Florida Department of Revenue, Child Support Program, is dismissed for failure to comply with this Court's Order dated February 13, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel for Appellee.
On Behalf Of Department of Revenue, Child Support Program
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of DOR Child Support Enforcement Agency Clerk
View View File
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified.
On Behalf Of David Lopez
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 23, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
DAVID LOPEZ, DEREK LOPEZ, Appellant(s) v. JASON LOPEZ, WIN-WIN REAL ESTATE INVESTMENT GROUP, LLC, 6171 METROWEST BLVD UNIT 103, LLC., KIMBERLY JONES, F/K/A KIMBERLY LOPEZ, Appellee(s). 6D2023-2603 2023-05-11 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-014960-O

Parties

Name DAVID LOPEZ LLC
Role Appellant
Status Active
Representations REGINA M. CAMPBELL, ESQ.
Name DEREK LOPEZ
Role Appellant
Status Active
Name JASON LOPEZ
Role Appellee
Status Active
Name WIN-WIN REAL ESTATE INVESTMENT GROUP LLC
Role Appellee
Status Active
Name 6171 METROWEST BLVD UNIT 103, LLC
Role Appellee
Status Active
Name KIMBERLY JONES, LLC
Role Appellee
Status Active
Name F/K/A KIMBERLY LOPEZ
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANTS' MOTION FOR CLARIFICATION OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF TIME
On Behalf Of DAVID LOPEZ
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description In light of Appellant's status report dated October 31, 2024, Appellees, Kimberly Robin Jones and Jason Lopez's motion for extension of time to serve the answer brief and Appellant's motion for clarification are granted to the extent that Appellees shall serve their answer brief within thirty days from the date of this order.
View View File
Docket Date 2024-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID LOPEZ
Docket Date 2024-10-21
Type Order
Subtype Order to File Status Report
Description Appellant shall serve a status report within ten days from the date of this order to indicate whether the supplemental record on appeal filed on October 1, 2024, is complete such that briefing may continue.
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Status Report
Description Status Report on Suppl. Record
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-01
Type Record
Subtype Supplemental Record
Description SCHREIBER- 174 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-09-30
Type Order
Subtype Order to File Status Report
Description The clerk of the lower tribunal shall file a status report concerning the supplemental record on appeal and a response to Appellants' status report dated August 30, 2024, as previously ordered by this Court, within five days from the date of this order.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order to File Status Report
Description The clerk of the lower tribunal shall file a status report concerning the supplemental record on appeal and a response to Appellants' status report dated August 30, 2024, within ten days from the date of this order.
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID LOPEZ
Docket Date 2024-08-20
Type Order
Subtype Order
Description Appellants shall make arrangements with the clerk of the lower tribunal for the transmission of the record on appeal, including the statement of proceedings approved by the lower tribunal, within ten days from the date of this order and shall serve a status report that those arrangements have been made.
View View File
Docket Date 2024-07-30
Type Miscellaneous Document
Subtype Mail Returned
Description Jason Lopez's 07/16/24 order returned. Forwarding address not available. (EC 07/30/24)
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned-Jason Lopez's 07/19/24 order returned. Forwarding address not available. (EC 07/29/24)
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KIMBERLY JONES
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned-Jason Lopez's 07/03/24 order returned. Forwarding address not available. (EC 07/22/24)
Docket Date 2024-07-19
Type Order
Subtype Order to File Response
Description The appellees shall respond to the motion for clarification or alternative motion for extension of time within ten days from the date of this order or shall otherwise serve the answer brief in this appeal.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order
Description To the extent the registered agent of Win-Win Real Estate Investment Group, LLC is a named party but his service address is otherwise invalid, this Court notifies all named parties that to the extent any appellate issue should be brought in the name of or responded to by Win-Win Real Estate Investment Group, LLC, that corporate entity must be represented by counsel, failing which the interests of the entity may not be considered within this appeal. The parties of interest in Win-Win Real Estate Investment Group, LLC shall notify this Court immediately if the registered agent's service address is updated. Appellants, David Lopez and Derek Lopez's motion for extension of time to serve an initial brief incorporated into their response to this Court's March 5, 2024, order is denied as moot. Appellants, David Lopez and Derek Lopez's request for mandamus related to the trial court's approval and settlement of the statements of proceedings is denied as moot.
View View File
Docket Date 2024-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description **Treated as a motion to supplement of the ROA**MOTION FOR APPROVAL OF STATEMENT OF PROCEEDINGS AND ENTRY INTO RECORD ON APPEAL
On Behalf Of DAVID LOPEZ
Docket Date 2024-06-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DAVID LOPEZ
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing separate Amended IB in compliance with New AO 24-01
On Behalf Of DAVID LOPEZ
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of DAVID LOPEZ
Docket Date 2024-04-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID LOPEZ
Docket Date 2024-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DAVID LOPEZ
Docket Date 2024-03-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS'RESPONSE TO THE COURT'S MARCH 5, 2024 ORDER
On Behalf Of DAVID LOPEZ
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motions for extension of time to serve their initial brief are granted. The initial brief shall be served within thirty days from the date of this order. Within fifteen days from the date of this order, Appellants shall serve a status report concerning the statement of the proceedings, including any hearing dates for settlement of the statement of proceedings. Further, Appellants shall supplement their February 15, 2024, status report within ten days from the date of this order to indicate the name of the agent designated to receive service on behalf of Win-Win Real Estate Investment Group, LLC and the address for such service as registered through its corporate documents.
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID LOPEZ
Docket Date 2024-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID LOPEZ
Docket Date 2024-02-13
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ FEBRUARY 1, 2024, JASON LOPEZ, RETURN TO SENDER NO SUCH NUMBER UNABLE TO FORWARD
Docket Date 2024-02-02
Type Response
Subtype Response
Description RESPONSE ~ McGinley's Required Response to Court's February 1, 2024 Order to Identifythe Corporate Representative of Win-Win Real Estate Investment Group
On Behalf Of DAVID LOPEZ
Docket Date 2024-01-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of DAVID LOPEZ
Docket Date 2023-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of DAVID LOPEZ
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID LOPEZ
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID LOPEZ
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **NOTED-COURTESY COPY OF THE MOTION FILED IN THE LOWER TRIBUNAL**PLAINTIFFS/APPELLANTS MOTION FOR SETTLEMENT AND APPROVAL OF THE STATEMENT OF PROCEEDINGS FOR APPEAL
On Behalf Of DAVID LOPEZ
Docket Date 2023-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of KIMBERLY JONES
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellants' motion for extension of time to serve initial brief is denied as moot in light of this court's August 24, 2023, order.
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ Response to Inquiry by CourtRegarding: Amended Motion to Withdraw as Co-Counsel for Appellants
On Behalf Of DAVID LOPEZ
Docket Date 2023-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Attorneys McGinley and Rust shall file supplements to their respective motions to withdraw to clarify whether either counsel will continue to represent corporate appellant, Win-Win Real Estate Investment Group, LLC, in this appeal if allowed to withdraw from representation of the individual appellants.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Supplemental Motion for Extension of Timefor All Appellants to File their Initial Brief
On Behalf Of DAVID LOPEZ
Docket Date 2023-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ Motion to Withdraw as Counsel for Appellants
On Behalf Of DAVID LOPEZ
Docket Date 2023-08-15
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 DEREK LOPEZ
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants, David Lopez and Derek Lopez’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 21, 2023.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID LOPEZ
Docket Date 2023-07-18
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 DAVID LOPEZ
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ JORDAN- 1,604 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The May 12, 2023, order to show cause why this appeal should not be dismissed as untimely is discharged.
Docket Date 2023-06-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DAVID LOPEZ
Docket Date 2023-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS DAVID LOPEZ, DEREK LOPEZ AND WIN-WIN REAL ESTATE INVESTMENT GROUP, LLC'S MOTION TO SHOW CAUSE
On Behalf Of DAVID LOPEZ
Docket Date 2023-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellants shall supplement the response to this court's order to show cause to indicate whether the April 3, 2023, motion for rehearing was timely filed from the date of the final judgment such that it operated to toll the time for filing a notice of appeal pursuant to Florida Rule of Civil Procedure 1.530, and Florida Rule of Appellate Procedure 9.020(h).
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID LOPEZ
Docket Date 2023-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SHOW CAUSE
On Behalf Of DAVID LOPEZ
Docket Date 2023-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF A FINAL ORDER
On Behalf Of DAVID LOPEZ
Docket Date 2023-05-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ **DISCHARGED-SEE 06/22/23 ORDER**
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID LOPEZ
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE THE APPELLEES RESPONSE TO APPELLANTS' SEVENTH INITIAL BRIEF
On Behalf Of DAVID LOPEZ
Docket Date 2024-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KIMBERLY JONES
View View File
Docket Date 2024-12-18
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellee shall serve an answer brief or, alternatively, file a response that shows cause why this appeal should not proceed without an answer brief. If Appellee fails to file either an answer brief or a response within the time allowed, this case will proceed without an answer brief. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion for approval of statement of the evidence is treated as a motion to supplement the record and is granted. Aappellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief is compliant with Administrative Order 23-01, andbriefing shall continue. The parties are advised that on April 1, 2024, the SixthDistrict Court of Appeal promulgated Administrative Order 24-01, which iseffective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01.AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction"and "Statement of Preservation" in the initial brief's table of contents, withcorresponding sections of the initial brief containing the required information.AO 24-01, with a non-exhaustive list of exemplars, can be accessed athttps://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-02-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motions and amended motions to withdraw as counsel for appellants filed by Attorney Rust and Attorney McGinley are granted, and they are relieved of further appellate duties in this case, except that, within ten days from the date of this order, they shall identify to this court a service address and corporate representative to receive service on behalf of Win-Win Real Estate Investment Group, LCC. Within fifteen days from the date of this order, Attorney Campbell is directed to file a status report to indicate that Win-Win Real Estate Investment Group has been served with notice of this appeal. To the extent that Win-Win Real Estate Investment, LLC was not identified as an appellant on the notice of appeal, despite certain subsequent filings indicating otherwise, and based on the responses by withdrawing counsel confirming that this corporation is not an appellant, Win-Win Real Estate Investment Group, LLC, is realigned as an appellee in this case. See Fla. R. App. P. 9.360; 9.020. The appellants, David and Derek Lopez, shall proceed as appellants in their individual capacities and as members of Win-Win Real Estate Investment Group, LLC.
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 5, 2023. Appellants are directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDEDMotion to Withdraw as Co-Counsel for Appellants
On Behalf Of DAVID LOPEZ
DAVID LOPEZ VS STATE OF FLORIDA 4D2015-2725 2015-07-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10005994CF10A

Parties

Name DAVID LOPEZ LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Virginia Jane Murphy
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Don M. Rogers, Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 06/29/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID LOPEZ
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 7, 2016 motion for rehearing is denied.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 7, 2016 pro se motion for extension of time to file motion for rehearing is granted. Said motion was filed July 7, 2016.
Docket Date 2016-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID LOPEZ
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of DAVID LOPEZ
Docket Date 2016-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/29/16
On Behalf Of DAVID LOPEZ
Docket Date 2015-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 days to 11/27/15
On Behalf Of DAVID LOPEZ
Docket Date 2015-08-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the August 21, 2015 unopposed motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, David Lopez, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2015-08-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15
On Behalf Of DAVID LOPEZ
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-07-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's July 22, 2015 motion for extension of time is denied. The court notes that the court reporting agency's motion indicated that the transcript was only 50 pages, and provided no explanation for why an extension of time was necessary.
Docket Date 2015-07-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LOPEZ
DAVID LOPEZ VS STATE OF FLORIDA 4D2011-2445 2011-06-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10005994CF10A

Parties

Name DAVID LOPEZ LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) DON M. ROGERS
On Behalf Of STATE OF FLORIDA
Docket Date 2012-09-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T-
On Behalf Of DAVID LOPEZ
Docket Date 2012-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 7 DAYS TO SUPP. ROA W/TRANSCRIPT
Docket Date 2011-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS TO 11/27/11 (LETTER--NO ORDER)
Docket Date 2011-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) GARY LEE CALDWELL
On Behalf Of DAVID LOPEZ
Docket Date 2011-08-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2011-06-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2011-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LOPEZ

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State