Search icon

SUNRISE PORTFOLIO LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE PORTFOLIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE PORTFOLIO 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Oct 2018 (7 years ago)
Document Number: L18000243070
FEI/EIN Number 83-2341886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 Avenue M, Brooklyn, NY, 11230, US
Mail Address: 1600 Avenue M, Brooklyn, NY, 11230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEOPOLD KORN, P.A. Agent
BURKE LEIGHTON GROUP LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1600 Avenue M, Brooklyn, NY 11230 -
CHANGE OF MAILING ADDRESS 2024-02-09 1600 Avenue M, Brooklyn, NY 11230 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 18851 NE 29th Avenue, SUITE 410, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
CENOVIA MCKNIGHT, Appellant(s) v. SUNRISE PORTFOLIO, LLC., and ASH SUNRISE, LLC., Appellee(s). 4D2023-3021 2023-12-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE23-004095

Parties

Name Cenovia D McKnight
Role Appellant
Status Active
Name SUNRISE PORTFOLIO LLC
Role Appellee
Status Active
Representations Robert M Worman
Name ASH SUNRISE LLC
Role Appellee
Status Active
Name Hon. Tabitha Blackmon
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the December 20, 2023 notice of voluntary dismissal, this appeal is dismissed. Further, ORDERED that Appellant's December 14, 2023 motion to stay is denied as moot.
View View File
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-14
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's December 14, 2023 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. Further, ORDERED that the appellees shall, within ten (10) days from the date of this order, file a response to appellant's December 14, 2023 emergency motion to stay.
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2023-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State