Search icon

CHARLES LODGE LAW GROUP, P.A.

Company Details

Entity Name: CHARLES LODGE LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2016 (9 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P16000045345
FEI/EIN Number 81-2942843
Address: 5725 CORPORATE WAY, WEST PALM BEACH, FL, 33407, US
Mail Address: 5725 CORPORATE WAY STE 107, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFFICE OF LH LODGE, P.A. Agent 3500 N STATE ROAD 7, FORT LAUDERDALE, FL, 33319

President

Name Role Address
CHARLES LYDIA President 5725 CORPORATE WAY STE 107, WEST PALM BEACH, FL, 33407
HARRIDON-LODGE LATOYA President 5725 CORPORATE WAY STE 107, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 5725 CORPORATE WAY, Suite 107, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2017-01-11 5725 CORPORATE WAY, Suite 107, WEST PALM BEACH, FL 33407 No data

Court Cases

Title Case Number Docket Date Status
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC d/b/a BROWARD OUTPATIENT CENTER d/b/a BROWARD OUTPATIENT SURGICAL CENTER, et al. VS MISTRAL FENELUS, et al. 4D2022-3399 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17017602

Parties

Name Broward Outpatient Surgical Center
Role Appellant
Status Active
Name BROWARD OUTPATIENT MEDICAL CENTER, LLC
Role Appellant
Status Active
Name Broward Outpatient Center
Role Appellant
Status Active
Name Medassist Medical
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Representations Ivan John Kopas, Albert L. Frevola
Name Lydia Fils Charles
Role Appellee
Status Active
Name CHARLES LODGE LAW GROUP, P.A.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name PALM COAST ANESTHESIA GROUP, LLC
Role Appellant
Status Active
Name Mistral Fenelus
Role Appellee
Status Active
Representations Ahlam Elguindi, Latoya Harridon-Lodge, James Jean-Francois, Amal Masri

Docket Entries

Docket Date 2023-03-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-22
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 2023-03-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 16, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (857 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-01
ANNUAL REPORT 2017-01-11
Domestic Profit 2016-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State