Search icon

LODGE HOSPITALITY GROUP LLC

Company Details

Entity Name: LODGE HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2011 (14 years ago)
Date of dissolution: 14 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2016 (8 years ago)
Document Number: L11000043247
FEI/EIN Number 451587629
Address: 2800 N.W. 20th Trail, OKEECHOBEE, FL, 34972, US
Mail Address: 2800 N.W. 20TH TRAIL, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
DE LANGE HENDRIKUS J Agent 2800 N.W. 20TH TRAIL, OKEECHOBEE, FL, 34972

Manager

Name Role Address
LAMBERT ROBERT F Manager 2800 N.W. 20TH TRAIL, OKEECHOBEE, FL, 34972
DE LANGE HENDRIKUS J Manager 2800 N.W. 20TH TRAIL, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036855 LODGE AT THE LAKE EXPIRED 2011-04-14 2016-12-31 No data 1111 SOUTH PARROT AVENUE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2800 N.W. 20th Trail, OKEECHOBEE, FL 34972 No data
REINSTATEMENT 2013-11-06 No data No data
CHANGE OF MAILING ADDRESS 2013-11-06 2800 N.W. 20th Trail, OKEECHOBEE, FL 34972 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000505049 TERMINATED 1000000603607 OKEECHOBEE 2014-03-28 2034-05-01 $ 12,941.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001789636 TERMINATED 1000000553773 OKEECHOBEE 2013-12-04 2033-12-26 $ 13,331.49 STATE OF FLORIDA0077597
J12000574890 TERMINATED 1000000375294 OKEECHOBEE 2012-08-17 2032-08-29 $ 25,057.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
LODGE HOSPITALITY GROUP, LLC., et al. VS MENIHTAS PROPERTIES, LLC. 4D2014-2062 2014-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2012-CA-391

Parties

Name HENDRIKUS J. DELANGE
Role Appellant
Status Active
Name LODGE HOSPITALITY GROUP LLC
Role Appellant
Status Active
Representations CHRISTOPHER DAVID HALE
Name ROBERT F. LAMBERT
Role Appellant
Status Active
Name MENIHTAS PROPERTIES, LLC
Role Appellee
Status Active
Representations STAVROS TINGIRIDES
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MENIHTAS PROPERTIES, LLC
Docket Date 2014-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED BRIEF FILED**
On Behalf Of MENIHTAS PROPERTIES, LLC
Docket Date 2015-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' October 18, 2014 motion for attorneys' fees and costs is denied.
Docket Date 2015-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed December 23, 2014, for extension of time, is granted and appellant shall serve the reply brief on or before January 24, 2015. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-11-13
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 motion filed November 7, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before December 8, 2014. 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 2014-11-07
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 MENIHTAS PROPERTIES, LLC
Docket Date 2014-10-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellants' initial brief filed October 20, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not show page numbers for issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED TWO (2) VOLUMES
On Behalf Of Clerk - Okeechobee
Docket Date 2014-09-08
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellants' second motion for extension of time to file the initial brief and correct the record on appeal filed September 2, 2014, 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 corrected record in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within fifteen (15) days from receipt of the corrected index to the record on appeal.
Docket Date 2014-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **20 DAYS 15 THEREAFTER FOR THE BRIEF** ("TO CORRECT ROA")
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-08-28
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 August 26, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before September 12, 2014. 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 2014-08-26
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 LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-07-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
On Behalf Of Clerk - Okeechobee
Docket Date 2014-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DIRECTIONS TO THE CLERK AA Christopher David Hale 0743879
Docket Date 2014-06-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Devin R. Maxwell and Stavros Tingirides have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LODGE HOSPITALITY GROUP, LLC
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-14
ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-11-06
ANNUAL REPORT 2012-02-07
Florida Limited Liability 2011-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State