Search icon

L & Q CORPORATION

Company Details

Entity Name: L & Q CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 1984 (40 years ago)
Document Number: H16595
FEI/EIN Number 592541151
Address: 1641 S.W. 55 AVENUE, PLANTATION, FL, 33317
Mail Address: 1641 S.W. 55 AVENUE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ISRAEL, WILLIAM W. Agent 1641 S.W. 55 AVENUE, PLANTATION, FL, 33317

President

Name Role Address
ISRAEL, WILLIAM President 1641 S.W. 55 AVENUE, PLANTATION, FL

Treasurer

Name Role Address
ISRAEL, WILLIAM Treasurer 1641 S.W. 55 AVENUE, PLANTATION, FL

Vice President

Name Role Address
ISRAEL, ISOLINA Vice President 1641 S.W. 55 AVENUE, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
CHARTER SCHOOLS USA, INC. and RENAISSANCE CHARTER SCHOOL, INC. d/b/a RENAISSANCE CHARTER SCHOOL AT UNIVERSITY VS W.Q.and L.Q., as Parents and Legal Guardians of E.Q., a minor 4D2022-2950 2022-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21017498

Parties

Name Renaissance Charter School at University
Role Petitioner
Status Active
Name CHARTER SCHOOLS USA, INC.
Role Petitioner
Status Active
Representations Kathryn L. Ender
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Petitioner
Status Active
Name L & Q CORPORATION
Role Respondent
Status Active
Name E.Q., a minor
Role Respondent
Status Active
Name W.Q.
Role Respondent
Status Active
Representations Robert Roselli, Diana Santa Maria
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); See also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). GROSS, LEVINE and KUNTZ, JJ., concur.
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Charter Schools USA, Inc.
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Date of last update: 02 Feb 2025

Sources: Florida Department of State