Entity Name: | DAVID LOPEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID LOPEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Lopez David JR | Manager | 264 SW Port Saint Lucie Blvd, Port St Lucie, FL, 34984 |
LOPEZ DAVID JR | Agent | 264 SW Port Saint Lucie Blvd, Port St Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 264 SW Port Saint Lucie Blvd, Port St Lucie, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 264 SW Port Saint Lucie Blvd, Port St Lucie, FL 34984 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-13 | 264 SW Port Saint Lucie Blvd, Port St Lucie, FL 34984 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CF-4630-A-OR |
Parties
Name | DAVID LOPEZ LLC |
Role | Petitioner |
Status | Active |
Representations | Sarah L.B. Jordan, Orange/ Osceola Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Jeanette Bigney |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-06-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-06-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2018-05-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-05-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS MOOT |
Docket Date | 2018-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ SECOND AMENDED |
Docket Date | 2018-04-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PET FOR CERTIORARI TREATED AS PET FOR MANDAMUS; FILED HERE 4/10/18 |
On Behalf Of | DAVID LOPEZ |
Docket Date | 2018-04-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 4/10/18 |
On Behalf Of | DAVID LOPEZ |
Docket Date | 2018-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-5994CF10A |
Parties
Name | DAVID LOPEZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | 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 | 2018-07-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-02-21 |
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 | 2018-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 6, 2018. |
Docket Date | 2018-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID LOPEZ |
Docket Date | 2018-02-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2018-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-5994CF10A |
Parties
Name | DAVID LOPEZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | 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 | 2018-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ ORDERED that appellant's April 20, 2018 motion for extension of time to file the initial brief is denied. |
Docket Date | 2018-04-20 |
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 | 2018-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 12, 2018 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order. |
Docket Date | 2018-02-12 |
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 | 2017-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2017-11-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2017-11-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
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 | 2016-08-19 |
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 | 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 | 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 | 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 | 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 | 2015-07-21 |
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 |
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 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-20 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-25 |
Florida Limited Liability | 2018-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7162578906 | 2021-05-05 | 0455 | PPP | 4782 Marshall Dr, Loxahatchee, FL, 33470-2224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8228418706 | 2021-04-07 | 0455 | PPP | 5742 SW 130th Ave N/A, Southwest Ranches, FL, 33330-3106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8484739006 | 2021-05-27 | 0455 | PPS | 5742 SW 130th Ave N/A, Southwest Ranches, FL, 33330-3106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1523908701 | 2021-03-27 | 0455 | PPP | 10676 Royal Palm Blvd # 76, Coral Springs, FL, 33065-6805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2129469006 | 2021-05-14 | 0491 | PPP | 328 Green St, Deland, FL, 32720-7313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1535268500 | 2021-02-19 | 0455 | PPP | 15241 SW 307th Rd, Homestead, FL, 33033-4373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7849568703 | 2021-04-06 | 0455 | PPS | 15241 SW 307th Rd, Homestead, FL, 33033-4373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4742698801 | 2021-04-16 | 0455 | PPP | 1405 Saint Gabrielle Ln, Weston, FL, 33326-4036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7362559008 | 2021-05-25 | 0455 | PPP | 10345 River Bream Dr, Riverview, FL, 33569-2722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7436319010 | 2021-05-25 | 0455 | PPP | 15047 SW 119th Way, Miami, FL, 33196-6889 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7645658606 | 2021-03-24 | 0455 | PPP | 8839 NW 117th St, Hialeah, FL, 33018-1949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6215338000 | 2020-06-30 | 0455 | PPP | 930 38TH AVE N, SAINT PETERSBURG, FL, 33704-1144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State