Search icon

MILENA LOPEZ LLC

Company Details

Entity Name: MILENA LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L23000068741
FEI/EIN Number 92-2332756
Address: 2028 FUNSTON ST, APT 1, HOLLYWOOD, FL, 33020, US
Mail Address: 2028 FUNSTON ST, APT 1, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAX S PRO CORP Agent 8030 PINES BLVD, PEMBROKE PINES, FL, 33024

Authorized Member

Name Role Address
DIANA MELENA LOPEZ BELTRAN Authorized Member 2028 FUNSTON ST, APT 1, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-23 TAX S PRO , CORP No data

Court Cases

Title Case Number Docket Date Status
MILENA LOPEZ VS CACH, LLC 2D2018-0483 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-5415-NC

Parties

Name MILENA LOPEZ LLC
Role Appellant
Status Active
Representations SIMON ROSIN, ESQ.
Name AUTO LOPEZ INC.
Role Appellant
Status Withdrawn
Name CACH, LLC
Role Appellee
Status Active
Representations WILLIAM C. GROSSMAN LAW
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-01
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of September 17, 2018, requiring the filing of an initial brief.
Docket Date 2018-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Lucas
Docket Date 2018-09-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 18, 2018.
Docket Date 2018-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILENA LOPEZ
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILENA LOPEZ
Docket Date 2018-05-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 153 PAGES
Docket Date 2018-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Auto Lopez, Inc., is removed as a party to this proceeding.
Docket Date 2018-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Auto Lopez, Inc., appears to be a corporate entity that will require representation by a licensed attorney. If one does not file a notice of appearance on its behalf within twenty days, Auto Lopez Inc. shall be dismissed from this appeal.
Docket Date 2018-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED ATTACHED
On Behalf Of MILENA LOPEZ
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-23
Florida Limited Liability 2023-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State