Search icon

ELIZABETH LOPEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELIZABETH LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000097213
Address: 18812 41ST RD N, LOXAHATCHEE, FL, 33470
Mail Address: 18812 41ST RD N, LOXAHATCHEE, FL, 33470
ZIP code: 33470
City: Loxahatchee
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ELIZABETH Manager 18812 41ST RD N, LOXAHATCHEE, FL, 33470
LOPEZ ELIZABETH Agent 18812 41ST RD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
STEVE DAVIS, VS ELIZABETH LOPEZ, F/K/A ELIZABETH MORENO, 3D2020-1212 2020-08-26 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-17961

Parties

Name STEVE B. DAVIS
Role Appellant
Status Active
Representations GREGORY M. OCHALEK
Name ELIZABETH LOPEZ LLC
Role Appellee
Status Active
Representations Nora Rotella, Sonja A. Jean, LAURA DAVIS SMITH
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys Fees and to Tax Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Reasonable Attorney Fees is hereby denied.
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Verified and Agreed Motion to Supplement the Record on Appeal, filed on October 28, 2020, is granted, and the record on appeal is supplemented to include the document and transcripts that are filed separately. Appellant's Verified Motion to File Initial Appendix Nunc Pro Tunc is granted, and the Appendix of the Initial Brief filed on November 10, 2020, is accepted by the Court.
Docket Date 2020-11-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVE B. DAVIS
Docket Date 2020-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION TO FILEINITIAL APPENDIX NUNC PRO TUNC
On Behalf Of STEVE B. DAVIS
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Second Motion for an Extension of Time to File the Reply Brief is granted
Docket Date 2020-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVE B. DAVIS
Docket Date 2020-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~
On Behalf Of STEVE B. DAVIS
Docket Date 2020-10-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVE B. DAVIS
Docket Date 2020-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S VERIFIED and AGREED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEVE B. DAVIS
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including November 5, 2020.
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED 1st MOTION FOR 10 DAY EXTENSION OF TIME TO FILEDAVIS' REPLY BRIEF AND RECORD APPENDIX
On Behalf Of STEVE B. DAVIS
Docket Date 2020-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS FEESAND TO TAX COSTS
On Behalf Of ELIZABETH LOPEZ
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOANSWER BRIEF OF APPELLEE
On Behalf Of ELIZABETH LOPEZ
Docket Date 2020-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIZABETH LOPEZ
Docket Date 2020-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR REASONABLE ATTORNEY FEES
On Behalf Of STEVE B. DAVIS
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 10/07/2020
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELIZABETH LOPEZ
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVE B. DAVIS
Docket Date 2020-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Expedite Appeal is hereby denied without prejudice to raising the issue as an objection to any extension of time sought by Appellee.
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVE B. DAVIS
Docket Date 2020-08-31
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of STEVE B. DAVIS
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before September 5, 2020.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ELIZABETH LOPEZ

Documents

Name Date
Florida Limited Liability 2018-04-18

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,861
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,880.55
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,861
Jobs Reported:
1
Initial Approval Amount:
$3,312
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,325.89
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,312
Jobs Reported:
1
Initial Approval Amount:
$3,422
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,422
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,434.36
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $3,419
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,935.17
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,320
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,452.5
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,320
Jobs Reported:
1
Initial Approval Amount:
$20,320
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,381.52
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,320
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,923.75
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State