Search icon

GOLDEN SUN PROPERTIES, LLC

Company Details

Entity Name: GOLDEN SUN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Document Number: L16000211363
FEI/EIN Number 611809546
Address: 800 Corporate Drive, FORT LAUDERDALE, FL, 33334, US
Mail Address: 800 Corporate Drive, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kipnis Alan G Agent 200 S. Andrews Ave, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
ELBAZ AVIV Vice President 800 Corporate Drive, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 Kipnis, Alan G No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 200 S. Andrews Ave, SUITE 601, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 800 Corporate Drive, SUITE 210, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2023-01-19 800 Corporate Drive, SUITE 210, FORT LAUDERDALE, FL 33334 No data

Court Cases

Title Case Number Docket Date Status
VENEDA ALHASSAN, Appellant(s) v. GOLDEN SUN PROPERTIES, LLC, Appellee(s). 4D2024-1888 2024-07-24 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE24-008418

Parties

Name Veneda Alhassan
Role Appellant
Status Active
Name GOLDEN SUN PROPERTIES, LLC
Role Appellee
Status Active
Representations Matthew M Tonuzi, Kenneth Noah Meyer
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Appellant's August 22, 2024 jurisdictional brief and Appellee's September 5, 2024 response, this appeal is dismissed for lack of jurisdiction. WARNER, MAY and CONNER, JJ., concur.
View View File
Docket Date 2024-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal--59 Pages
On Behalf Of Broward Clerk
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-09-06
Type Response
Subtype Response
Description Response to Jurisdictional Brief
Docket Date 2024-09-04
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 30, 2024 response to statement of subject matter jurisdiction and Rogers Towers, P.A.'s notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-31
Type Brief
Subtype Jurisdictional Brief
Description Response to Jurisdictional Brief
View View File
Docket Date 2024-08-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-08-06
Type Brief
Subtype Jurisdictional Brief
Description Statement of Subject Matter Jurisdiction
View View File
Docket Date 2024-07-26
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that within ten (10) days from the date of this order Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the July 18, 2024 "Emergency Exparte Motion for Stay of Execution" tolled rendition of the June 18, 2024 Final Judgment of Eviction, as it appears to be in substance a motion for rehearing. See Fla. R. App. P. 9.020(h)(2)(A). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the Appellant's July 25, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-07-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-07-25
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-07-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 6, 2024 Statement of Subject Matter Jurisdiction 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 General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description 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 (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, 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 the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State