Search icon

CARLOS LOPEZ CORP

Company Details

Entity Name: CARLOS LOPEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P07000072955
FEI/EIN Number 260411806
Address: 60 EAST 61 STREET, HIALEAH, FL, 33013, US
Mail Address: 60 EAST 61 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ JUAN C Agent 60 EAST 61 STREET, HIALEAH, FL, 33013

President

Name Role Address
LOPEZ JUAN C President 60 EAST 61 STREET, HIALEAH, FL, 33013

Vice President

Name Role Address
LOPEZ CARLOS Vice President 60 E 61 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-18 No data No data
AMENDMENT 2013-05-15 No data No data
CANCEL ADM DISS/REV 2010-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
CARLOS LOPEZ, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-0556 2024-03-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15000690CF

Parties

Name CARLOS LOPEZ CORP
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name KIMBERLEY BARRINEAU, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration that the Petition for Writ of Habeas Corpus, filed onMarch 21, 2024, fails to contain a proper certificate of service, it is ordered thatPetitioner shall, within fifteen days of the date hereof, file an Amended Petitionfor Writ of Habeas Corpus that contains a certificate of service reflecting serviceon Respondent, State of Florida, at the Office of the Attorney General, 3507 E.Frontage Rd. #200, Tampa, FL 33607. Failure to timely comply may result indismissal of the petition without further notice.
Docket Date 2024-03-21
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Disposition by Order
Subtype Dismissed
Description Petitioner failed to comply with this Court's order issued on April 1, 2024. Therefore, Petitioner's petition for writ of habeas corpus is dismissed.
View View File
CARLOS LOPEZ VS STATE OF FLORIDA 6D2024-0461 2024-03-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-690CF

Parties

Name CARLOS LOPEZ CORP
Role Petitioner
Status Active
Name KIMBERLEY BARRINEAU, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations ATTORNEY GENERAL, TAMPA

Docket Entries

Docket Date 2024-03-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REQUESTING REINSTATEMENT OF PROBATION OR SET BOND
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS LOPEZ
Docket Date 2024-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR SELF REPRESENTATION
On Behalf Of CARLOS LOPEZ
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-03
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Petitioner has failed to pay the required filing fee or to submit a satisfactory motion to proceed in forma pauperis, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion to proceed in forma pauperis does not provide sufficient information for this Court to make a determination of indigency, and is therefore denied without prejudice to refile. Within twenty days of this order, petitioner must pay the required filing fee or file a motion to proceed in forma pauperis supported by an affidavit of indigency, failing which this petition may be dismissed without further notice. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a paper copy of this form motion is enclosed with this order if served by mail.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable,an affidavit of insolvency in conformity with the requirements of chapter 57,Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this petition may be subject to dismissal without further notice.
NURAY, LLC, Appellant(s) v. THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK, as Trustee, etc., Appellee(s). 4D2023-0826 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013875

Parties

Name NURAY LLC
Role Appellant
Status Active
Representations Blake J. Fredrickson
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Danielle Milagros Arbocco
Role Appellee
Status Active
Name Brian H. Tang
Role Appellee
Status Active
Name CARLOS LOPEZ CORP
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Deborah S. Sugarman, Aldridge Pite, LLP, Michael T. Ruff, Linda Weitzman

Docket Entries

Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that the motion for extension of time to file the reply brief is granted. The brief shall be filed within fourteen (14) days from the date of this order. No further extensions shall be granted
View View File
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Danielle Milagross Arbocco
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Danielle Arbocco -- Delivered to the Correct
Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail Received for Danielle Milagros Arbocco- Not Deliverable as Addressed
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail Received for Carlos Lopez
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nuray, LLC
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORDERED that pursuant to the stipulation for substitution of counsel filed November 15, 2023, Fredrickson Law Group, P.A. is substituted for Creemens Law Group PLLC as counsel for Appellant in the above-styled cause.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Counsel Substitution
Description Stipulation for Substitution of Counsel for Nuray LLC
On Behalf Of Nuray, LLC
View View File
Docket Date 2023-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/23/2023
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nuray, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-09
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 Nuray, LLC
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nuray, LLC
Docket Date 2023-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/09/2023.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nuray, LLC
Docket Date 2023-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/10/2023.
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,794 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nuray, LLC
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nuray, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS LOPEZ VS STATE OF FLORIDA SC2022-0915 2022-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292009CF011555000CHC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3091

Parties

Name CARLOS LOPEZ CORP
Role Petitioner
Status Active
Representations Joseph J Registrato
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard, Elba Caridad Martin-Schomaker
Name Hon. Caroline Tesche Arkin
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-15
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2022-11-04
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Carlos Lopez
View View File
Docket Date 2022-10-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Motion for Reconsideration is treated as a motion for extension of time and is hereby granted. Petitioner is allowed to and including November 7, 2022, in which to serve the brief on jurisdiction.
View View File
Docket Date 2022-10-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR RECONSIDERATION
On Behalf Of Carlos Lopez
View View File
Docket Date 2022-09-28
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with this Court's order dated July 29, 2022. Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-07-29
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Carlos Lopez
View View File
Docket Date 2022-07-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including September 15, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.Petitioner's motion for appointment of counsel is hereby denied. If the Court accepts jurisdiction, the motion will be reconsidered at that time.Petitioner's motion for leave to proceed in forma pauperis is moot.
View View File
Docket Date 2022-07-19
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner is allowed to and including August 3, 2022, in which to serve a brief on jurisdiction. Respondent shall have thirty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief. All documents filed in the discretionary review case shall include only case number SC22-915 for proper consideration.
View View File
Docket Date 2022-07-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other: Not Required
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Order Granting Belated Discretionary Review in SC16-162 & treated as Notice - Discretionary Jurisdiction - Certified by 2nd DCA
On Behalf Of Carlos Lopez
View View File
CARLOS LOPEZ VS STATE OF FLORIDA 2D2021-3637 2021-11-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-690CF

Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-652CF

Parties

Name CARLOS LOPEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name Hon. JACK LUNDY
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of CARLOS LOPEZ
Docket Date 2022-04-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
Docket Date 2022-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days of this order, the clerk of the circuit court shall supplement therecord with the defendant’s Motion for Rehearing on a 3.850 Motion to CorrectSentence under Fla Rule of Criminal Procedure, filed on July 2, 2021.
Docket Date 2021-12-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS LOPEZ
Docket Date 2021-12-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - CUPP - 225 PAGES
Docket Date 2021-11-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS LOPEZ
CARLOS LOPEZ VS STATE OF FLORIDA 2D2021-2035 2021-07-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-652CF

Circuit Court for the Twentieth Judicial Circuit, Hendry County
15-690CF

Parties

Name CARLOS LOPEZ CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. JAMES D. SLOAN
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of CARLOS LOPEZ
Docket Date 2022-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS LOPEZ
Docket Date 2021-10-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS LOPEZ
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 45 days from the date of this order.
Docket Date 2021-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of CARLOS LOPEZ
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-08-02
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 CARLOS LOPEZ
Docket Date 2021-07-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY SLOAN, 172 PGS.
On Behalf Of HENDRY CLERK
Docket Date 2021-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of CARLOS LOPEZ
Docket Date 2021-07-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of CARLOS LOPEZ

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-11-29
Amendment 2022-10-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State