Entity Name: | LEASEFLORIDA SUNRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEASEFLORIDA SUNRISE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 2011 (14 years ago) |
Document Number: | L11000057836 |
FEI/EIN Number |
45-3039974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL, 33014, US |
Mail Address: | 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEASEFLORIDA MANAGER LLC | Manager | - |
WN law group | Agent | 143 Balfour Drive, Bal Harbor, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-22 | WN law group | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 143 Balfour Drive, Bal Harbor, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL RITCHIE VS LEASE FLORIDA SUNRISE, LLC, ALAN I. WASERSTEIN and TERESA LOUISE PLANT | 4D2019-3300 | 2019-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Paul Ritchie |
Role | Appellant |
Status | Active |
Name | TERESA LOUISE PLANT |
Role | Appellee |
Status | Active |
Name | ALAN I. WASERSTEIN |
Role | Appellee |
Status | Active |
Name | LEASEFLORIDA SUNRISE, LLC |
Role | Appellee |
Status | Active |
Representations | Mark Alexander Goldstein |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-11-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2019-11-25 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-10-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2019-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Paul Ritchie |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State