Search icon

JONATHAN LOPEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONATHAN LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000236535
FEI/EIN Number 61-1904239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 E FLAGLER ST, APT 507, MIAMI, FL, 33131
Mail Address: 111 E FLAGLER ST, APT 507, MIAMI, FL, 33131
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JONATHAN Authorized Member 111 E FLAGLER ST APT 507, MIAMI, FL, 33131
LOPEZ JONATHAN Agent 111 E FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
JONATHAN LOPEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2024-0473 2024-03-05 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-871-B-0

Parties

Name JONATHAN LOPEZ, LLC
Role Appellant
Status Active
Name HON. LETICIA MARQUES
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, Bonnie Jean Parrish

Docket Entries

Docket Date 2024-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JONATHAN LOPEZ
Docket Date 2024-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ MARQUES - 50 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-22
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JONATHAN LOPEZ
Docket Date 2024-08-12
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S BRIEF FILED ON APPEAL FROM SUMMARY DENIAL OF COLLATERAL MOTION
On Behalf Of STATE OF FLORIDA
Docket Date 2024-11-05
Type Order
Subtype Summary Appeals
Description The motion for extension of time is granted to the extent the initial brief is accepted as filed.
View View File
Docket Date 2024-06-10
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 JONATHAN LOPEZ
View View File
JONATHAN LOPEZ VS STATE OF FLORIDA 5D2016-2949 2016-08-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-871-B-O

Parties

Name JONATHAN LOPEZ, LLC
Role Appellant
Status Active
Representations Paula C. Coffman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN LOPEZ
Docket Date 2017-06-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/29
On Behalf Of JONATHAN LOPEZ
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/29
On Behalf Of JONATHAN LOPEZ
Docket Date 2017-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2017-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/28
On Behalf Of JONATHAN LOPEZ
Docket Date 2017-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF BY 5/10
Docket Date 2017-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (884 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2017-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JONATHAN LOPEZ
Docket Date 2017-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN LOPEZ
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/21
On Behalf Of JONATHAN LOPEZ
Docket Date 2016-12-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/19
On Behalf Of JONATHAN LOPEZ
Docket Date 2016-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ SUBST OF COUNSEL IS ACKNOWLEDGED...
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR SUBST OF COUNSEL
On Behalf Of JONATHAN LOPEZ
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN LOPEZ
Docket Date 2016-11-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JONATHAN LOPEZ
Docket Date 2016-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (700 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2016-10-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of JONATHAN LOPEZ
Docket Date 2016-10-14
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-09-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/17/16
On Behalf Of JONATHAN LOPEZ
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JONATHAN LOPEZ VS STATE OF FLORIDA 2D2012-5986 2012-11-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 11-23906 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 12-03478 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 12-07159 CFANO

Parties

Name JONATHAN LOPEZ, LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-23
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-08-22
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JONATHAN LOPEZ
Docket Date 2013-08-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JONATHAN LOPEZ
Docket Date 2013-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2013-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JONATHAN LOPEZ
Docket Date 2013-06-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ DIRECTING COURT REPORTER AND EOT
Docket Date 2013-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME NEWTON
Docket Date 2013-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2013-04-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY AND APPOINTMENT OF PD CC Ken Burke, Clerk
Docket Date 2013-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/JB
Docket Date 2013-03-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JONATHAN LOPEZ
Docket Date 2013-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Crenshaw, and Morris
Docket Date 2013-02-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-12-05
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN LOPEZ

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-10-05

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20504.00
Total Face Value Of Loan:
20504.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5155.00
Total Face Value Of Loan:
5155.00
Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5155.00
Total Face Value Of Loan:
5155.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,155
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,170.82
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,155
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,976.09
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,831
Jobs Reported:
1
Initial Approval Amount:
$5,155
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,173.78
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,155
Jobs Reported:
1
Initial Approval Amount:
$1,146
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,144
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,090.09
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,831
Jobs Reported:
1
Initial Approval Amount:
$20,504
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,570.85
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,504

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State