Search icon

RISING SUN VENTURES LLC

Company Details

Entity Name: RISING SUN VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L08000110856
FEI/EIN Number 26-4052630
Address: 400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NKGAKKURKNJX26 L08000110856 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Gleiberman,, Paul, 400 Alton Road, #2401, Miami Beach, US-FL, US, 33139
Headquarters 400 Alton Road, #2401, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2020-04-09
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-04-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000110856

Agent

Name Role Address
GLEIBERMAN, PAUL Agent 400 ALTON ROAD, MIAMI BEACH, FL, 33139

Manager

Name Role Address
GLEIBERMAN PAUL Manager 400 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 400 ALTON ROAD, #2401, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 400 ALTON ROAD, #2401, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2016-04-30 400 ALTON ROAD, #2401, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 2012-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-30 GLEIBERMAN,, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RISING SUN VENTURES, LLC, et al., VS REGALIA BEACH DEVELOPERS LLC, 3D2015-2062 2015-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32279

Parties

Name RISING SUN VENTURES LLC
Role Appellant
Status Active
Name REGALIA OCEAN PARTNERS LLC
Role Appellant
Status Active
Representations Todd A. Levine, JOSEPH E. SOMAKE, Alan J. Kluger, JOSHUA M. ENTIN
Name REGALIA BEACH DEVELOPERS LLC
Role Appellee
Status Active
Representations ANDREW J. STEIF, DANIELLA FRIEDMAN, STEVEN J. WISOTSKY, CATHERINE C. GRIEVE, WILFREDO A. RODRIGUEZ, Israel U. Reyes, NATHANIEL A. KLITSBERG, PETER P. HARGITAI, Cary A. Lubetsky
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. This cause is removed from the oral argument calendar of Wednesday, June 8, 2016.
Docket Date 2016-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/cross-appellants¿ notice of agreed extension of time to file the cross reply brief is treated as a motion for an extension of time to file the cross reply brief, and the motion is granted to and including April 25, 2016.
Docket Date 2016-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/Cross-appellant to 4/4/16
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-03-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-03
Type Response
Subtype Response
Description RESPONSE ~ to the motion for entitlement to attorney's fees
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-02-22
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ cross-answer brief
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2016-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants/cross-appellees¿ second motion for an extension of time to file the reply brief/cross-answer brief is granted to and including February 29, 2016, with no further extensions allowed.
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file their reply brief and answer brief in response to ae/cross-aa answer brief and initial cross-brief
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2016-01-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants¿ motion for relinquishment of jurisdiction and stay of appeal and cross appeal is hereby denied.
Docket Date 2016-01-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellants/cross appellees motion for relinquishment of jurisdiction and stay of appeal
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2016-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-01-05
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 REGALIA OCEAN PARTNERS, LLC
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/CAB-30 days to 2/9/16.
Docket Date 2015-12-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellee/cross-appellant's motion to dispense with oral argument
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants/cross-appellees¿ motion for leave to file a reply to the response to the motion for relinquishment of jurisdiction is granted to and including ten (10) days from the date of this order.
Docket Date 2015-12-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a reply to ae response in opposition to aa motion for relinquishment of jurisdiction to the trial court, or to file a supplement to their mother for relinquishment of jurisdiction to the trial court
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for relinquishment of jurisdiction
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to dispense with oral argument
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Corrected Certificate of Service
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-12-21
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO THE TRIAL COURT AND STAY OF APPEAL AND CROSS APPEAL TO PERMIT AA TO SEEK DETERMINATION FROM THE TRIAL COURT THAT AA CLAIMS AGAINST THE DEVELOPER
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/cross-appellant¿s notice of agreed extension of time to file answer/cross-initial brief is treated as a motion for an extension of time to file the answer brief/cross-initial brief, and the motion is granted to and including December 21, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/IB on cross-appeal-30 days to 12/9/15
Docket Date 2015-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/IB on cross-appeal-20 days to 11/9/15
Docket Date 2015-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-09-25
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Regalia Beach Developers, LLC, shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2015-09-24
Type Response
Subtype Response
Description RESPONSE ~ to aa's motion for oral argument
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-09-24
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 REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/IB on cross-appeal-15 days to 10/20/15.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 26, 2015.
Docket Date 2015-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-09-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-08
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 2 OF 5
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior case: 15-856
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGALIA OCEAN PARTNERS, LLC
REGALIA BEACH DEVELOPERS, LLC, VS RISING SUN VENTURES, LLC, et al., 3D2015-0856 2015-04-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32279

Parties

Name REGALIA BEACH DEVELOPERS LLC
Role Appellant
Status Active
Representations PETER P. HARGITAI, Eduardo I. Rasco
Name REGALIA OCEAN PARTNERS LLC
Role Appellee
Status Active
Representations Robert J. Hantman, JOSHUA M. ENTIN
Name RISING SUN VENTURES LLC
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-05-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-05-15
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-05-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of REGALIA OCEAN PARTNERS, LLC
Docket Date 2015-04-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may reply ten (10) days thereafter.
Docket Date 2015-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2015-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-10
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of REGALIA BEACH DEVELOPERS LLC

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State