Search icon

MERCY LOPEZ LLC - Florida Company Profile

Company Details

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

MERCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2024 (7 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: L24000354441
Address: 956 32 STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 956 32 STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MERCEDES Authorized Member 956 32 STREET, WEST PALM BEACH, FL, 33407
LOPEZ MERCEDES Agent 956 32 STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-15 - -
LC AMENDMENT 2024-10-14 - -
LC AMENDMENT 2024-08-28 - -

Court Cases

Title Case Number Docket Date Status
MERCY LOPEZ, et al., VS SABADELL UNITED BANK, N.A., etc., 3D2016-0649 2016-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-18

Parties

Name ANGEL ARCIERO
Role Appellant
Status Active
Name MIRNA ECHEZARRETA ARCIERO
Role Appellant
Status Active
Name MERCY LOPEZ LLC
Role Appellant
Status Active
Representations PHILIP E. GOSS, JR., NICOLE ALVAREZ
Name MERCEDES MARZOA
Role Appellant
Status Active
Name DANIEL GOMEZ CORP
Role Appellant
Status Active
Name RAUL MARZOA
Role Appellant
Status Active
Name JESSICA L. GOMEZ
Role Appellant
Status Active
Name EXECUTIVE BAY PROPERTIES, LLC
Role Appellant
Status Active
Name SABADELL UNITED BANK, N.A.
Role Appellee
Status Active
Representations Edward G. Guedes, STEVEN M. LEE
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2016-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MERCY LOPEZ
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABADELL UNITED BANK, N.A.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/28/16
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCY LOPEZ
Docket Date 2016-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 7/29/16
Docket Date 2016-05-20
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 MERCY LOPEZ
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABADELL UNITED BANK, N.A.
Docket Date 2016-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 7, 2016.
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2024-11-15
LC Amendment 2024-10-14
AMENDMENT 2024-08-28
Florida Limited Liability 2024-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State