Search icon

EMILIO LOPEZ LLC - Florida Company Profile

Company Details

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

EMILIO 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: 27 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000209476
Address: 7510 SANTA FE TRAIL, HUDSON, FL, 34667, US
Mail Address: 7510 SANTA FE TRAIL, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EMILIO M Manager 7510 SANTA FE TRAIL, HUDSON, FL, 34667
LOPEZ EMILIO M Agent 7510 SANTA FE TRAIL, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
EMILIO LOPEZ, et al., VS U.S. BANK TRUST, N.A., etc., 3D2021-1061 2021-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12284

Parties

Name SUZETTE LOPEZ
Role Appellant
Status Active
Name EMILIO LOPEZ LLC
Role Appellant
Status Active
Representations Bruce Jacobs
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations STEVEN J. BROTMAN, NATHAN P. GRYGLEWICZ
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Record
Subtype Transcript
Description Transcripts ~ TO RESPONSE
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2021-11-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s Order, dated October 26, 2021.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The temporary stay entered on October 29, 2021, is hereby lifted. Upon consideration, Appellants’ Emergency Motion for Stay of Writ of Possession Pending Appeal is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANTS' EMERGENCY MOTION FOR STAYOF WRIT OF POSSESSION PENDING APPEAL
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING IN SUPPORT OF APPELLANT'S EMERGENCYMOTION FOR STAY OF WRIT OF POSSESSION PENDING APPEAL
On Behalf Of EMILIO LOPEZ
Docket Date 2021-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S EMERGENCY MOTION FORSTAY OF WRIT OF POSSESSION PENDING APPEAL
On Behalf Of EMILIO LOPEZ
Docket Date 2021-10-22
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE THEMATTER IS BEING DILIGENTLY PROSECUTED
On Behalf Of EMILIO LOPEZ
Docket Date 2021-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/13/2021
Docket Date 2021-08-12
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 EMILIO LOPEZ
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 08/12/2021
Docket Date 2021-07-13
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 EMILIO LOPEZ
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of EMILIO LOPEZ
Docket Date 2021-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EMILIO LOPEZ
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of EMILIO LOPEZ
Docket Date 2021-05-05
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant Emilio Lopez's request for extension of time to file a motion for rehearing, and the initial brief, which was included in Appellant's Notice, filed on October 22, 2021, is granted to and including ten (10) days from the date of this Order. Appellant is cautioned that failure to file the brief within this period of time may result in sanctions including the dismissal of this appeal.
Docket Date 2021-10-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of Appellants’ Emergency Motion for Stay of Writ of Possession Pending Appeal, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response by noon on Monday, November 1, 2021, to the Emergency Motion for Stay of Writ of Possession Pending Appeal. LOGUE, LINDSEY and HENDON, JJ., concur.

Documents

Name Date
Florida Limited Liability 2023-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592887407 2020-05-20 0455 PPP 5350 Northwest 172nd Street, Miami Gardens, FL, 33055
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9144.72
Forgiveness Paid Date 2021-10-27
1655968808 2021-04-10 0455 PPS 5350 NW 172nd St, Miami Gardens, FL, 33055-4062
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8186
Loan Approval Amount (current) 8186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-4062
Project Congressional District FL-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5095889008 2021-05-21 0455 PPP 1851 NW 48th St, Miami, FL, 33142-4055
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) 3125
Loan Approval Amount (current) 3125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-4055
Project Congressional District FL-24
Number of Employees 1
NAICS code 238140
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3134.46
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State