Search icon

MONICA LOPEZ, LLC - Florida Company Profile

Company Details

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

MONICA 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: 22 Oct 2024 (6 months ago)
Document Number: L24000449793
Address: 8523 PARROTS LANDING DR, TAMPA, FL, 33647, US
Mail Address: 8523 PARROTS LANDING DR, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MONICA E Manager 8523 PARROTS LANDING DR, TAMPA, FL, 33647
LOPEZ MONICA E Agent 8523 PARROTS LANDING DR, TAMPA, FL, 33647

Court Cases

Title Case Number Docket Date Status
MONICA LOPEZ, et al. VS RICKY DE VITO 4D2017-3637 2017-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009872XXXMB

Parties

Name MONICA LOPEZ, LLC
Role Appellant
Status Active
Name EVA FLORES
Role Appellee
Status Active
Name RICKY DE VITO
Role Appellee
Status Active
Representations Mark S. Wilensky
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MONICA LOPEZ
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MONICA PATRICIA LOPEZ and EVA FLORES VS RICK DEVITO 4D2016-2171 2016-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA009872XXXXMB

Parties

Name EVA FLORES
Role Appellant
Status Active
Name MONICA LOPEZ, LLC
Role Appellant
Status Active
Name RICK DEVITO
Role Appellee
Status Active
Representations Mark S. Wilensky, Jonathan R. Kaplan
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ TO APPELLATE COURT.
On Behalf Of MONICA LOPEZ
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellants' April 13, 2017 motion for rehearing or order awarding attorney's fees to appellee is denied.
Docket Date 2017-05-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RICK DEVITO
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants' August 31, 2017 pro se "motion filed August 31, 2017 for rehearing of the request for a reasonable extension of time to file motion to disqualify 4th DCA panel" is denied.
Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/16/17 ORDER
Docket Date 2017-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' August 11, 2017 "request for a reasonable extension of time to file a motion to disqualify 4th DCA panel" is stricken as unauthorized.
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** "REQUEST FOR A REASONABLE EXTENSION OF TIME TO FILE MOTION TO DISQUALIFY 4 DCA PANEL"
On Behalf Of MONICA LOPEZ
Docket Date 2017-08-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's August 1, 2017 motion to strike scandalous pleadings is granted. The clerk shall issue the mandate as scheduled under Fla. R. App. P. 9.340; further, ORDERED that the appellants' July 24, 2017 pro se "motion to report so called Judge Sasser to the judicial committee" is stricken as unauthorized.
Docket Date 2017-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF MANDATE *AND* MOTION TO STRIKE SCANDALOUS PLEADINGS.
On Behalf Of RICK DEVITO
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' July 6, 2017 motion for reconsideration and all motions contained therein are denied.
Docket Date 2017-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REPORT SO CALLED JUDGE SASSER TO THE JUDICIAL COMMITTEE
On Behalf Of MONICA LOPEZ
Docket Date 2017-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ "ADDITIONAL CASE LAW"
On Behalf Of MONICA LOPEZ
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ "ADDITIONAL CASE LAW IN SUPPORT OF THEIR PRIOR MOTIONS"
On Behalf Of MONICA LOPEZ
Docket Date 2017-07-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR REHEARING.
On Behalf Of MONICA LOPEZ
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' June 21, 2017 motion for enlargement of time is granted. The motion for reconsideration is accepted as timely filed.
Docket Date 2017-07-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of MONICA LOPEZ
Docket Date 2017-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "RECONSIDERATION"
On Behalf Of MONICA LOPEZ
Docket Date 2017-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR RECONSIDERATION.
On Behalf Of MONICA LOPEZ
Docket Date 2017-06-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 2, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee(s) with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee(s) and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee(s) within fifteen (15) days from the date of this order.
Docket Date 2017-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN 6/7/17*** TO RESPOND TO WILENSKY
On Behalf Of MONICA LOPEZ
Docket Date 2017-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 3, 2017 motion of Gary Brookmyer, Esq., counsel for appellants, to withdraw as counsel is granted.
Docket Date 2017-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MONICA LOPEZ
Docket Date 2017-05-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellee is hereby commanded to file with this Court and show cause, if any there be, within ten (10) days, why appellant's April 13, 2017 motion for rehearing of order awarding attorney's fees should not be granted; further,ORDERED that the May 2, 2017 motion for reconsideration filed by pro se appellant, Monica P. Lopez, is stricken without prejudice to refiling by counsel.
Docket Date 2017-05-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **STRICKEN** MOTION TO STRIKE; MOTION TO SANCTION APPELLEE; MOTION TO REQUEST ATTORNEY'S FEES; MOTION TO VACATE JUDGMENT; MOTION TO AMEND.
On Behalf Of MONICA LOPEZ
Docket Date 2017-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ ON ORDER AWARDING APPELLEE'S ATTORNEY'S FEES.
On Behalf Of MONICA LOPEZ
Docket Date 2017-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 16, 2016 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MONICA LOPEZ
Docket Date 2016-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 2 WEEKS TO 12/23/16.
On Behalf Of MONICA LOPEZ
Docket Date 2016-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MONICA LOPEZ
Docket Date 2016-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICK DEVITO
Docket Date 2016-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICK DEVITO
Docket Date 2016-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICK DEVITO
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICK DEVITO
Docket Date 2016-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONICA LOPEZ
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (741 PAGES)
Docket Date 2016-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MONICA LOPEZ
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MONICA LOPEZ
Docket Date 2016-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State