Search icon

CECILIA LOPEZ, LLC

Company Details

Entity Name: CECILIA LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2021 (4 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L21000010790
FEI/EIN Number 861449157
Address: 1314 N J ST, LAKE WORTH, FL, 33460, US
Mail Address: 1314 N J ST, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ CECILIA Agent 1314 N J ST, LAKE WORTH, FL, 33460

Manager

Name Role Address
LOPEZ CECILIA Manager 1314 N J ST, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
CECILIA LOPEZ, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., 3D2020-1945 2020-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7005

Parties

Name CECILIA LOPEZ, LLC
Role Appellant
Status Active
Representations Michael J. Farrar
Name BANKUNITED, N.A.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations GARY M. SINGER, Derek R. Griffith, John Anthony Van Ness
Name GUILLERMO P. PESANT
Role Appellee
Status Active
Name RICARDO LOPEZ INC.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee McCormick 105, LLC’s Response to Appellant’s Motion to Strike is noted. Upon consideration, the appellant’s Motion to Strike is hereby denied. HENDON, MILLER and LOBREE, JJ., concur.
Docket Date 2021-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CECILIA LOPEZ
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix ~ TO THE REPLY BRIEF
On Behalf Of CECILIA LOPEZ
Docket Date 2021-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CECILIA LOPEZ
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF FILED BY MCCORMICK 105, LLC
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF FILED BY MCCORMICK 105, LLC
On Behalf Of CECILIA LOPEZ
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/13/21
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CECILIA LOPEZ
Docket Date 2021-02-25
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of CECILIA LOPEZ
Docket Date 2020-12-30
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 January 9, 2021.
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CECILIA LOPEZ
Docket Date 2020-12-30
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 2020-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State