Search icon

LOUIS LOPEZ, INC.

Company Details

Entity Name: LOUIS LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000092192
Address: 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319
Mail Address: 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ LOUIS Agent 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319

President

Name Role Address
LOPEZ LOUIS President 5920 WOODLAND POINT DRIVE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
LOUIS LOPEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0456 2024-02-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472008CF000667

Parties

Name LOUIS LOPEZ, INC.
Role Appellant
Status Active
Name Okeechobee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
LOUIS LOPEZ VS STATE OF FLORIDA 4D2013-2535 2013-07-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
572008CF000667

Parties

Name LOUIS LOPEZ, INC.
Role Appellant
Status Active
Representations Melanie Lynn Casper, Public Defender-P.B., JAMES W. MCINTIRE, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ LUIS LOPEZ #H19101
Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's pro se motion filed July 18, 2014, for extension is granted, and the time in which to file a motion for rehearing and for full written opinion is hereby extended fifteen (15) days from the date of the entry of this order.
Docket Date 2014-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of LOUIS LOPEZ
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's pro se motion filed June 26, 2014, for enlargement of time is granted, and the time in which to file a motion for rehearing and for full written opinion is hereby extended through and including July 11, 2014.
Docket Date 2014-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of LOUIS LOPEZ
Docket Date 2014-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LOUIS LOPEZ
Docket Date 2014-01-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LOUIS LOPEZ
Docket Date 2013-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/10/14
On Behalf Of LOUIS LOPEZ
Docket Date 2013-10-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ The motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is hereby withdrawn as counsel for appellant, Louis Lopez, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2013-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15.
On Behalf Of LOUIS LOPEZ
Docket Date 2013-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (e)
Docket Date 2013-08-29
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed August 26, 2013, for appoint of counsel is hereby determined to be moot. The Office of Criminal Conflict and Civil Regional Counsel have been appointed.
Docket Date 2013-08-26
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of LOUIS LOPEZ
Docket Date 2013-08-14
Type Order
Subtype Order
Description Notice of Appeal Treated as a Duplicate ~ ORDERED that the notice of appeal filed in the Circuit Court for Okeechobee, County on August 12, 2013, by appellant, is hereby treated as a duplicate to the notice of appeal filed on July 12, 2013, by the Office of Criminal Conflict.
Docket Date 2013-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BY PRO SE - TREATED AS A DUPLICATE NOA.
Docket Date 2013-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS LOPEZ
Docket Date 2013-07-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2009-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State