Search icon

KENNETH LOPEZ LLC - Florida Company Profile

Company Details

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

KENNETH 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: 25 Oct 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000461625
FEI/EIN Number 88-1391050

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

Address: 1121 SW 104TH ST, GAINESVILLE, FL, 32607
Mail Address: 1121 SW 104TH ST, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Kenneth Owne 1121 SW 104th ST, Gainesville, FL, 32607
LOPEZ KENNETH Agent 1121 SW 104TH ST, GAINESVILLE, FL, 32607

Events

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

Court Cases

Title Case Number Docket Date Status
KENNETH LOPEZ VS HOLIDAY SPRINGS, et. al. 4D2017-2898 2017-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 001726

Parties

Name KENNETH LOPEZ LLC
Role Appellant
Status Active
Name BRIAN COCKER
Role Appellee
Status Active
Name HOLIDAY SPRINGS LLC
Role Appellee
Status Active
Representations Steven M. Canter
Name ALAN LEVIN, LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ RETURNED MAIL FOR AA
Docket Date 7777-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR KENNETH LOPEZ. RETURN TO SENDER, ATTEMPTED NOT KNOWN, UNABLE TO FORWARD
Docket Date 7777-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR KENNETH LOPEZ. RETURN TO SENDER, ATTEMPTED, NOT KNOWN. REMOVED APT # AND RE-MAILED.
Docket Date 2017-12-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 30, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 393 PAGES
Docket Date 2017-10-05
Type Response
Subtype Response
Description Response ~ TO 9/22/17 ORDER.
On Behalf Of KENNETH LOPEZ
Docket Date 2017-09-22
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on September 6, 2017, and the Notice does not reflect the rendered date for the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH LOPEZ
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
KENNETH LOPEZ VS HOLIDAY SPRINGS VILLAGE CONDO. 4D2016-0963 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15001726

Parties

Name KENNETH LOPEZ LLC
Role Appellant
Status Active
Name HOLIDAY SPRINGS VILLAGE CONDO.
Role Appellee
Status Active
Representations Steven M. Canter
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's March 31, 2016 brief statement. Appellee shall specifically address whether there are interrelated counts or claims pending in the trial court.
Docket Date 2016-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 4/4/16
Docket Date 2016-04-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's March 31, 2016 emergency motion to stay is denied without prejudice for appellant to refile as a motion for review once the trial court has ruled on the pending motion to stay.
Docket Date 7777-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AA
Docket Date 7777-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **MAY 19, 2017 , 6/7/17 and 6/30/17 ORDERS RETURNED FOR KENNETH LOPEZ, SEE CONFIDENTIAL** REMAILED 7/11/17
Docket Date 2017-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 8, 2017 motion for attorney's fees and costs is denied.
Docket Date 2017-08-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s March 31, 2016 jurisdictional statement and appellee’s July 6, 2017 response, it is ORDERED that this appeal is dismissed for lack of jurisdiction. Count 3 of the main claim remains pending and appears to be interrelated with Count 1 of the counterclaim. Further, it is not clear that Count 2 of the main claim has been disposed of. See Brooks v. AvMed, Inc., 927 So. 2d 230 (Fla. 2d DCA 2006); Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974). Moreover, there has not been a final, appealable order entered as to Counts 7, 10, 12, 13 of the counterclaim. The March 22, 2016 order appearing at page 212 of the record grants summary judgment as to those counts, but does not actually enter judgment. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Dismissal is without prejudice to appellant to appeal upon the rendition of final, appealable orders finally disposing of all counts of the main claim and counterclaim. Further ORDERED that appellee’s June 28, 2017 motion for clarification and the July 19, 2017 motion to dismiss are denied as moot.MAY, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2017-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2017-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2017-07-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT' S BRIEF STATEMENT
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2017-06-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's June 28, 2017 motion for clarification.
Docket Date 2017-06-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AS TO THE CONTINUATION OF THIS APPEAL
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2017-06-27
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellee's May 17, 2017 notice, which indicates that appellant's bankruptcy case has been dismissed, it is ORDERED that the stay of this appeal entered on May 2, 2016 is lifted. This court notes that its April 22, 2016 order for appellee to file a response remains outstanding. Appellee shall file a response as to whether there are any outstanding claims pending below, or whether the orders appellant seeks to appeal are final and appealable, within ten (10) days from the date of this order.
Docket Date 2017-06-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KENNETH LOPEZ
Docket Date 2017-06-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 19, 2017 order.
Docket Date 2017-05-19
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the May 17, 2017 amended notice of status.
Docket Date 2017-05-17
Type Notice
Subtype Notice
Description Notice ~ OF STATUS. (AMENDED NOTICE FILED)
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2017-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KENNETH LOPEZ
Docket Date 2017-03-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding bankruptcy proceedings.
Docket Date 2016-11-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KENNETH LOPEZ
Docket Date 2016-11-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 16, 2016 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of KENNETH LOPEZ
Docket Date 2016-11-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2016-08-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 2, 2016 order is amended as follows: A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it isORDERED that:This appeal is stayed.If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-07-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2016-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 274 PAGES
Docket Date 2016-05-02
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **AMENDED ORDER ISSUED 8/3/16**A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S SUGGESTION OF BANKRUPTCY (ATTACHED)
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2016-03-31
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 31, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response ~ TO 3/24/16 ORDER
On Behalf Of KENNETH LOPEZ
Docket Date 2016-03-31
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of KENNETH LOPEZ
Docket Date 2016-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 3/28/16
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how each order attached to the notice of appeal is an appealable order. See Underground Utility Co, Inc. v. Sloan Pump Co., Inc. 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH LOPEZ
KENNETH LOPEZ VS HOLIDAY SPRINGS VILLAGE CONDOM., ETC., ET AL. SC2016-0281 2016-02-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-2968

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA001726AXXXCE

Parties

Name KENNETH LOPEZ LLC
Role Petitioner
Status Active
Name ALAN LEVINE CORP.
Role Respondent
Status Active
Representations STEVEN M. CANTER
Name BRIAN COCKER
Role Respondent
Status Active
Representations STEVEN M. CANTER
Name HOLIDAY SPRINGS VILLAGE CONDOM
Role Respondent
Status Active
Representations JOHN BERNSTEIN
Name HON. JOHN BARCLAY BOWMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-03-01
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's "Supreme Court of Florida to Review All Arbitrary Decisions by Lower Courts" has been treated as a Motion for Reinstatement, and said motion is hereby denied.
Docket Date 2016-02-29
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ FILED AS "SUPREME COURT OF FLORIDA TO REVIEW ALL ARBITRARY DECISONS BY LOWER COURTS"
On Behalf Of KENNETH LOPEZ
View View File
Docket Date 2016-02-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-15
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2016-02-15
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-02-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS AN "APPEAL ORDER DATED JANUARY 07, 2016" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of KENNETH LOPEZ
View View File
KENNETH LOPEZ VS HOLIDAY SPRINGS VILLAGE CONDO., etc., et al. 4D2015-2968 2015-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001726 (02)

Parties

Name KENNETH LOPEZ LLC
Role Appellant
Status Active
Name HOLIDAY SPRINGS VILLAGE CONDO.
Role Appellee
Status Active
Representations Steven M. Canter
Name ALAN LEVINE CORP.
Role Appellee
Status Active
Name BRIAN COCKER
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order on Rehearing ~ SC16-281
Docket Date 2016-02-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court
Docket Date 2016-02-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-02-10
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of KENNETH LOPEZ
Docket Date 2016-01-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's September 3, 2015 motion for attorneys' fees is denied.
Docket Date 2015-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to comply with this court's December 14, 2015 order directing him to file his initial brief within ten (10) days. Accordingly, it is ORDERED that this appeal is dismissed.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 24, 2015 response to this court's order to show cause, appellant is advised that he is required to file his initial brief, not just any filings, to prosecute this appeal. Appellant is ORDERED to file his initial brief within ten (10) days from the date of this order, or the appeal will be dismissed. No extensions of time will be permitted.
Docket Date 2015-11-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KENNETH LOPEZ
Docket Date 2015-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ Upon consideration of appellees' October 19, 2015 motion to dismiss it is,ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 26, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN L.T.
On Behalf Of KENNETH LOPEZ
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant¿s September 25, 2015 motion for reconsideration and appellee¿s September 30, 2015 motion for leave from stay are denied.
Docket Date 2015-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PLEADING FILED IN LT
On Behalf Of KENNETH LOPEZ
Docket Date 2015-10-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant's September 16, 2015 petition for special relief is stricken as unauthorized.
Docket Date 2015-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellee¿s September 11, 2015 response to this court¿s order, it is ORDERED that the appeal shall proceed as to the portion of the trial court¿s order staying counts 4, 5, 8, 9, and 11 of the appellant¿s counterclaim pending arbitration. See Carlandia Corp. v. Obernauer, 695 So. 2d 408, 409 (Fla. 4th DCA 1997); Neate v. Cypress Club Condo., Inc., 718 So. 2d 390 (Fla. 4th DCA 1998); Intracoastal Point Condo. Ass'n v. Horowitz, 54 So. 3d 528 (Fla. 3d DCA 2011). Pursuant to this court¿s September 11, 2015 order, the appeal is also proceeding as to the order denying an injunction. Accordingly, it is further ORDERED that this appeal is designated as a non-final appeal. Appellant shall file an initial brief and appendix within fifteen (15) days from the date of this order. The circuit court shall not transmit a record unless required by further order of this court.
Docket Date 2015-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-16
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR ATTY'S FEES
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** FOR SPECIAL RELIEF
On Behalf Of KENNETH LOPEZ
Docket Date 2015-09-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the parties¿ responses to this court¿s August 5, 2015 order and appellee¿s September 3, 2015 motion to dismiss, it is ORDERED that the motion to dismiss is granted in part, and the appeal is dismissed as to the order striking the appellant¿s claims for attorneys¿ fees and prejudgment interest in his counterclaim/third-party complaint, as to the order denying the appellant¿s motion to dismiss the complaint, and as to the portion of the order dismissing counts 3 and 6 of the appellant¿s counterclaim/third-party complaint. As to the portion of the order staying counts 4, 5, 8, 9, and 11 pending arbitration, appellees are ordered to show cause in writing, citing legal authority, within ten (10) days from the date of this order, why the appeal should not proceed as to the portion of the order staying counts 4, 5, 8, 9, and 11 pending arbitration pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). The appeal shall proceed as to the order denying the injunction; further,ORDERED that the September 3, 2015 answer brief is stricken as unauthorized without prejudice to refiling after appellant files an initial brief on the merits.
Docket Date 2015-09-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN AS UNAUTHORIZED WITHOUT PREJUDICE TO REFILING AFTER APPELLANT FILES AN INITIAL BRIEF ON THE MERITS**
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO JURISDICTIONAL STATEMENT
On Behalf Of HOLIDAY SPRINGS VILLAGE CONDO.
Docket Date 2015-08-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of KENNETH LOPEZ
Docket Date 2015-08-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how first three orders attached to the notice of appeal are appealable, non-final orders, in that 1) the order on the motion to strike claim for attorneys¿ fees and prejudgment interest in the counterclaim and third party complaint is not one of the enumerated non-final, appealable orders pursuant to Florida Rule of Appellate Procedure 9.130(a); 2) the order on motion to dismiss counts 3,4,5,6,8,9, and 11 of counterclaim and third party complaint only dismisses some, not all, claims (see Brooks v. AvMed, Inc., 927 So. 2d 230 (Fla. 2d DCA 2006), Ball v. D¿Lites Enterprises, Inc., 65 So. 3d 637, 641 (Fla. 4th DCA 2011); and 3) the order on motion for dismissal of plaintiff¿s complaint was denied and therefore does not appear to be an appealable non-final order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH LOPEZ
Docket Date 2015-08-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ INDIGENT
KENNETH LOPEZ VS STATE OF FLORIDA 2D2013-0875 2013-02-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CF-002216

Parties

Name KENNETH LOPEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-03-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Davis and Khouzam
Docket Date 2013-03-07
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2013-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE
On Behalf Of KENNETH LOPEZ
Docket Date 2013-02-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2013-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KENNETH LOPEZ
KENNETH LOPEZ VS STATE OF FLORIDA 2D2013-0729 2013-02-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CF-2216

Parties

Name KENNETH LOPEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KENNETH LOPEZ
Docket Date 2013-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KENNETH LOPEZ
Docket Date 2013-02-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH LOPEZ
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate

Documents

Name Date
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194998807 2021-04-11 0491 PPP 220 Citrus Tower Blvd, Clermont, FL, 34711-2790
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19325
Loan Approval Amount (current) 19325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2790
Project Congressional District FL-11
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19430.21
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State