Entity Name: | ANTONIO LOPEZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jun 2016 (9 years ago) |
Document Number: | P16000051886 |
FEI/EIN Number | 36-4841851 |
Address: | 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA MARCO A | Agent | 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
MENDOZA MARCO A | President | 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-12 | 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-12 | 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTONIO LOPEZ VS STATE OF FLORIDA | 4D2019-1187 | 2019-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANTONIO LOPEZ, INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Susan L. Alspector |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's October 15, 2019 motion for rehearing is denied. |
Docket Date | 2019-11-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | ANTONIO LOPEZ |
Docket Date | 2019-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's September 20, 2019 motion for extension of time is granted in part. The time in which to file a motion for rehearing is extended forty-five (45) days from the date of this order. |
Docket Date | 2019-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | ANTONIO LOPEZ |
Docket Date | 2019-08-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-07-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ANTONIO LOPEZ |
Docket Date | 2019-05-08 |
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 May 8, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 | 2019-05-08 |
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 | ANTONIO LOPEZ |
Docket Date | 2019-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2019-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF11:No Fee-3.801 |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANTONIO LOPEZ |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008CA038347 |
Parties
Name | ANTONIO LOPEZ, INC |
Role | Appellant |
Status | Active |
Representations | Andrea H. Duenas |
Name | CITIMORTGAGE, INC. |
Role | Appellee |
Status | Active |
Representations | PHELAN HALLINAN, William P. Heller, MICHAEL J. LARSON, Nancy M. Wallace |
Name | HON. DIANA LEWIS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-02-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-01-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-01-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed. |
Docket Date | 2013-12-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal |
On Behalf Of | ANTONIO LOPEZ |
Docket Date | 2013-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/20/13 |
On Behalf Of | ANTONIO LOPEZ |
Docket Date | 2013-10-30 |
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 motion filed October 21, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before November 20, 2013. 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 | 2013-10-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON |
On Behalf Of | CitiMortgage, Inc. |
Docket Date | 2013-10-21 |
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 | ANTONIO LOPEZ |
Docket Date | 2013-09-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES (e) |
Docket Date | 2013-09-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed August 16, 2013, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record. |
Docket Date | 2013-08-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ GRANT -20 DAYS 30 DAYS THEREAFTER FOR THE BRIEF |
On Behalf Of | ANTONIO LOPEZ |
Docket Date | 2013-07-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Andrea H. Duenas 0617849 |
Docket Date | 2013-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANTONIO LOPEZ |
Docket Date | 2013-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State