Search icon

SERGIO LOPEZ LLC

Company Details

Entity Name: SERGIO LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L22000199536
FEI/EIN Number 92-2049312
Address: 2633 SW 154 CT, MIAMI, FL, 33185
Mail Address: 2633 SW 154 CT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ SERGIO Agent 2633 SW 154 CT, MIAMI, FL, 33185

Manager

Name Role Address
LOPEZ SERGIO A Manager 2633 SW 154 CT, MIAMI, FL, 33185

Court Cases

Title Case Number Docket Date Status
SERGIO LOPEZ VS STATE OF FLORIDA 2D2014-4410 2014-09-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CF-017597 NC

Parties

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

Docket Entries

Docket Date 2014-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ DUPLICATE SENT FROM LT CLERK
On Behalf Of SERGIO LOPEZ
Docket Date 2014-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SERGIO LOPEZ
Docket Date 2014-10-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY RECORD***
Docket Date 2014-09-23
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2014-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SERGIO LOPEZ
Docket Date 2014-09-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
SERGIO LOPEZ VS STATE OF FLORIDA 2D2012-3971 2012-07-30 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CF 017597

Parties

Name SERGIO LOPEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, SUSAN D. DUNLEVY, A.A.G.
Name SARASOTA 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 2014-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-23
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2014-04-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion to hear and rule is denied as moot.
Docket Date 2014-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO HEAR AND RULE
On Behalf Of SERGIO LOPEZ
Docket Date 2013-08-21
Type Response
Subtype Response
Description RESPONSE ~ to petition
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Verdict signed 1/29/2010
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDGMENT OF DEFAULT
On Behalf Of SERGIO LOPEZ
Docket Date 2013-07-09
Type Order
Subtype Order to Respond to Petition
Description response p.a.i.a.a.c.
Docket Date 2013-07-03
Type Record
Subtype Appendix
Description Appendix ~ "SUPPLEMENTAL APPENDIX"
On Behalf Of SERGIO LOPEZ
Docket Date 2013-06-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-05-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SERGIO LOPEZ
Docket Date 2012-08-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of SERGIO LOPEZ
Docket Date 2012-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall supp. the appendix.(stayed )
Docket Date 2012-07-30
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2012-07-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SERGIO LOPEZ

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-26
Florida Limited Liability 2022-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State