Search icon

ALEJANDRO LOPEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALEJANDRO LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (9 months ago)
Document Number: L20000396495
FEI/EIN Number 30-0756668
Address: 9330 LIME BAY BLVD, 308, TAMARAC, FL, 33321, US
Mail Address: 9330 LIME BAY BLVD, 308, TAMARAC, FL, 33321, US
ZIP code: 33321
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Alejandro President 9330 LIME BAY BLVD, TAMARAC, FL, 33321
LOPEZ ALEJANDRO MR Agent 9330 LIME BAY BLVD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
REGISTERED AGENT NAME CHANGED 2024-10-11 LOPEZ, ALEJANDRO, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Alejandro Lopez, Appellant(s) v. American Airlines/AMR CORP and Sedgwick Claims Management Services, Inc., Appellee(s). 1D2024-2212 2024-08-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016770ERA

Parties

Name ALEJANDRO LOPEZ LLC
Role Appellant
Status Active
Representations Robert Cory Schnepper
Name American Airlines Group
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name AMR CORP
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Edward Almeyda
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alejandro Lopez
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-539 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alejandro Lopez
Docket Date 2024-09-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Edward Almeyda
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alejandro Lopez
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Alejandro Lopez
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines Group
American Airlines Group; American Airlines and Sedgwick CMS vs Alejandro Lopez 1D2023-0379 2023-02-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016770ERA

Parties

Name American Airlines Group
Role Appellant
Status Active
Representations Michael Antonio Hernandez
Name AMERICAN AIRLINES, INC.
Role Appellant
Status Active
Name Sedgwick CMS
Role Appellant
Status Active
Name ALEJANDRO LOPEZ LLC
Role Appellee
Status Active
Representations R. Cory Schnepper, Jay M. Levy
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on February 15, 2023, and in the lower tribunal on February 14, 2023.
Docket Date 2024-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Response to Motion for Rehearing and Rehearing En Banc
On Behalf Of American Airlines Group
Docket Date 2024-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Alejandro Lopez
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed 388 So. 3d 843
View View File
Docket Date 2023-08-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American Airlines Group
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alejandro Lopez
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alejandro Lopez
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Alejandro Lopez
Docket Date 2023-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of American Airlines Group
Docket Date 2023-04-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 257 pages
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alejandro Lopez
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Edward Almeyda
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of American Airlines Group
Elizabeth Lyon-Hall, as Claimant and Court Appointed Guardian for injured Employee, Alejandro Lopez (the Ward) Appellant(s) v. Green Bandit Lawn Care, Inc. and Florida Citrus, Business & Industries Fund Appellee(s). 1D2022-1451 2022-05-11 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-003559BJA

Parties

Name ALEJANDRO LOPEZ LLC
Role Appellant
Status Active
Name Elizabeth Lyon-Hall
Role Appellant
Status Active
Representations Michael J. Winer
Name Florida Citrus, Business & Industries Fund
Role Appellee
Status Active
Name GREEN BANDIT LAWN CARE, INC.
Role Appellee
Status Active
Representations Allyson A. McInvale
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Hon. Brian J. Anthony
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-10-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2023-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 1235
View View File
Docket Date 2022-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Green Bandit Lawn Care, Inc.
Docket Date 2022-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 327 pages SEALED
Docket Date 2022-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-05-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ copy
Docket Date 2022-05-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Elizabeth Lyon-Hall
Docket Date 2022-05-11
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 11, 2022, and in the lower tribunal on May 11, 2022.

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2021-01-27
Florida Limited Liability 2020-12-18

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-05
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-03
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:
16944.00
Total Face Value Of Loan:
16944.00
Date:
2021-04-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-19
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,944
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,032.2
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $16,944
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,512.53
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$2,560
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,580.27
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $2,560
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,513.42
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(201) 615-4110
Email:
Add Date:
2018-09-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-08-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
LOPEZ AUTO TRANSPORTATION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 719-9154
Add Date:
2005-03-24
Operation Classification:
Auth. For Hire
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State