Entity Name: | JOSE RAMON LOPEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSE RAMON 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: | 08 Aug 2022 (3 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: | L22000348054 |
Address: | 1201 SW 11TH STREET, MIAMI, FL, 33135 |
Mail Address: | 1201 SW 11TH STREET, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE R | President | 1201 SW 11TH STREET, MIAMI, FL, 33135 |
LOPEZ JOSE R | Agent | 1201 SW 11TH STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE RAMON LOPEZ VS STATE OF FLORIDA | 5D2019-2605 | 2019-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE RAMON LOPEZ, LLC |
Role | Appellant |
Status | Active |
Representations | Citrus Public Defender, Office of the Public Defender, Eneid Bano, Kathryn Rollison Radtke |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Rebecca Rock McGuigan |
Name | Hon. Richard A. Howard |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-01 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ 274 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2020-05-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NO REPLY BRIEF |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2020-01-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-12-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2019-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/2 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2019-10-07 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2019-09-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ AMENDED; APPT PD |
Docket Date | 2019-09-12 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2019-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/30/19 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2019-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2015-CF-000130-A |
Parties
Name | JOSE RAMON LOPEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Rebecca Rock McGuigan, Office of the Attorney General |
Name | Hon. Richard A. Howard |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2018-08-21 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ CONFIDENTIAL |
Docket Date | 2018-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-09-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/18 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2018-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 8/14/18 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2019-05-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy’s Law Notice of Delay - Time Expired |
Docket Date | 2019-05-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-18 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED |
Docket Date | 2018-12-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB - NO AB |
On Behalf Of | State of Florida |
Docket Date | 2018-11-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 11/19/18 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 12/3. |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2015-CF-130 |
Parties
Name | JOSE RAMON LOPEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Rebecca Rock McGuigan, Office of the Attorney General |
Name | Hon. Richard A. Howard |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-01-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-01-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-12-28 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-11-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ AMENDED; MAILBOX 11/1 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 15 DAYS |
Docket Date | 2017-10-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ AMENDED; MAILBOX 10/18; STRICKEN PER 10/24 ORDER |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2017-10-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 15 DAYS |
Docket Date | 2017-10-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ MAILBOX 10/3; STRICKEN PER 10/6 ORDER |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2017-09-29 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ MAILBOX 9/25 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2017-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY DUE BY 10/14. |
Docket Date | 2017-09-05 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons ~ MAILBOX 8/30 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2017-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/3 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2017-08-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2017-08-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBIX DATE 7/24/17 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2017-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2016-CA-592 |
Parties
Name | JOSE RAMON LOPEZ, LLC |
Role | Appellant |
Status | Active |
Name | BRYAN VICKS |
Role | Appellee |
Status | Active |
Name | JEFFREY DAWSEY |
Role | Appellee |
Status | Active |
Name | HON. PATRICIA THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-03-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION. |
Docket Date | 2017-03-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/9 ORDER |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2017-02-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (34 PGS.) |
On Behalf Of | Clerk Citrus |
Docket Date | 2017-02-09 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 15 DAYS |
Docket Date | 2017-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2017-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 1/31/17 |
On Behalf Of | JOSE RAMON LOPEZ |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 15-CF-000130-A |
Parties
Name | JOSE RAMON LOPEZ, LLC |
Role | Appellant |
Status | Active |
Representations | Kathryn Rollison Radtke, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Robin A. Compton, Office of the Attorney General |
Name | Hon. Richard A. Howard |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-10-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-03-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NO REPLY BRIEF |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2016-03-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2016-02-09 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | ORD-Access to Record Restricted |
Docket Date | 2016-02-08 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information with Court Filing |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2016-02-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2016-01-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 2/8 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2015-11-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 1/8/16 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ INIT BRF BY 11/9; APPEAL SHALL PROCEED |
Docket Date | 2015-10-30 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2nd) 1 VOL - EFILED *HYPER* (17 pages) *CONF ROA* |
Docket Date | 2015-10-21 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2015-10-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 VOL - EFILED *HYPER* (47 pages) *CONF ROA* |
Docket Date | 2015-09-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record |
Docket Date | 2015-09-28 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2015-09-22 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender -PD7th |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2015-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOL - EFILED *HYPER* (270 pages) *CONF ROA* |
Docket Date | 2015-08-24 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2015-08-18 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2015-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/14/15 |
On Behalf Of | JOSE RAMON LOPEZ |
Docket Date | 2015-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
Florida Limited Liability | 2022-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6500518800 | 2021-04-19 | 0455 | PPP | 369 NE 191st St, Miami, FL, 33179-5542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7284829010 | 2021-05-25 | 0455 | PPS | 369 NE 191st St, Miami, FL, 33179-5500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State