Search icon

LEASEFLORIDA SUNRISE, LLC

Company Details

Entity Name: LEASEFLORIDA SUNRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Document Number: L11000057836
FEI/EIN Number 45-3039974
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

Agent

Name Role Address
WN law group Agent 143 Balfour Drive, Bal Harbor, FL, 33154

Manager

Name Role
LEASEFLORIDA MANAGER LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 WN law group No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 143 Balfour Drive, Bal Harbor, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2016-03-03 5901 NW 151 St, SUITE 126, MIAMI LAKES, FL 33014 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012829

Parties

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

Documents

Name Date
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
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State