JONATHAN LOPEZ, LLC - Florida Company Profile

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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN LOPEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 6D2024-0473 | 2024-03-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State