Search icon

ZENASH, LLC

Company Details

Entity Name: ZENASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L14000102436
FEI/EIN Number 47-1224495
Address: 3802-3810 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: PO Box 820202, Pembroke Pines, FL, 33082, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHABANI ASTRIT Agent 3802-3810 S Ocean Drive, Hollywood, FL, 33019

Manager

Name Role Address
SHABANI ASTRIT Manager 3802-3810 S Ocean Drive, Hollywood, FL, 33019
SHABANI AMPARO Manager 3802-3810 S Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-10-01 3802-3810 S OCEAN DRIVE, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 3802-3810 S Ocean Drive, Hollywood, FL 33019 No data
REINSTATEMENT 2018-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-20 3802-3810 S OCEAN DRIVE, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2015-10-23 SHABANI, ASTRIT No data
REINSTATEMENT 2015-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
NINTER GROUP USA, INC. VS ZENASH LLC 4D2019-3662 2019-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012253

Parties

Name NINTER GROUP USA, INC.
Role Appellant
Status Active
Representations MANUEL GABRIEL FENTE, Cody Lane Frank, Manuel F. Fente
Name ZENASH, LLC
Role Appellee
Status Active
Representations Douglas D. Stratton
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's January 21, 2021 motion for rehearing, rehearing en banc, clarification, and certification is denied.
Docket Date 2021-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND/OR CERTIFICATION OF AN ISSUEOF GREAT PUBLIC IMPORTANCE
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2021-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 26, 2020 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-08-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/10/20.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-06-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Zenash LLC
Docket Date 2020-06-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Zenash LLC
Docket Date 2020-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Zenash LLC
Docket Date 2020-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Zenash LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS.
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Zenash LLC
Docket Date 2020-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Zenash LLC
Docket Date 2020-05-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 13, 2020 request is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of Zenash LLC
Docket Date 2020-04-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 5/6/20.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's February 3, 2020 motion to supplement the record and extend the time to serve initial brief 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 supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is extended to and including March 27, 2020.
Docket Date 2020-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (116 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-03
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINTER GROUP USA, INC.
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-07-20
REINSTATEMENT 2015-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State