Search icon

TCA 4675 NW 103 AVENUE SUNRISE, LLC

Company Details

Entity Name: TCA 4675 NW 103 AVENUE SUNRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000085462
FEI/EIN Number NOT APPLICABLE
Address: c/o KPMG, 1 Stokes Place, St. Stephen's Green, Dublin, Ir, 2, D02 DE0, IE
Mail Address: c/o KPMG, 1 Stokes Place, St. Stephen's Green, Dublin, Ir, 2, D02 DE0, IE
Place of Formation: FLORIDA

Agent

Name Role
WEISSMAN & DERVISHI, P.A. Agent

Manager

Name Role Address
Wallace Kieran Joint L Manager c/o KPMG, Dublin, Ir, 2, D0
O'Leary Andrew Joint L Manager c/o KPMG, Dublin, Ir, 2, D0

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 c/o KPMG, 1 Stokes Place, St. Stephen’s Green, Dublin, Ireland 2, D02 DE03 IE No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 One SE Third Ave, Suite 1700, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-12-22 c/o KPMG, 1 Stokes Place, St. Stephen’s Green, Dublin, Ireland 2, D02 DE03 IE No data
REGISTERED AGENT NAME CHANGED 2021-12-22 Weissman & Dervishi, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
RZNK 2, LLC and ALLIANCE HOLDCO, LLC VS TCA 4675 NW 103 AVENUE SUNRISE, LLC 4D2022-1240 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019377

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ALLIANCE HOLDCO LLC
Role Appellant
Status Active
Name RZNK 2, LLC
Role Appellant
Status Active
Representations Steven Zakharyayev
Name Wesworth Electric
Role Appellee
Status Active
Name TCA 4675 NW 103 AVENUE SUNRISE, LLC
Role Appellee
Status Active
Representations Peter A. Tappert, Brett M. Halsey, Gregory M. Garno, Manuel Vazquez, Christopher David Tangora, Irina Sadovnic
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 13, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RZNK 2, LLC
Docket Date 2022-07-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 29, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-06-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RZNK 2, LLC
Docket Date 2022-06-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s May 13, 2022 motion to dismiss appeal, or in the alternative, motion to relinquish jurisdiction to the trial court is denied as moot in light of the trial court’s entry of an amended final judgment of foreclosure on June 1, 2022. Further, ORDERED that appellant shall file a copy of the June 1, 2022 amended final judgment of foreclosure with this court within ten (10) days from the date of this order.
Docket Date 2022-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TCA 4675 NW 103 Avenue Sunrise, LLC
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Clerk - Broward
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of RZNK 2, LLC
RZNK 2, LLC and ALLIANCE HOLDCO, LLC VS TCA 4675 NW 103 AVENUE SUNRISE, LLC, et al. 4D2021-3043 2021-10-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019377

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ALLIANCE HOLDCO LLC
Role Appellant
Status Active
Name RZNK 2, LLC
Role Appellant
Status Active
Representations Steven Zakharayev
Name TCA 4675 NW 103 AVENUE SUNRISE, LLC
Role Appellee
Status Active
Representations Manuel Vazquez, Brian Spes Dervishi, Irina Sadovnic, Christopher David Tangora, Gregory M. Garno, Brett M. Halsey, Peter A. Tappert
Name Marcos Traficante
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 6, 2021 motion to dismiss is granted as this appeal is premature. See Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (dismissing an appeal from a final judgment because an interrelated counterclaim remained pending).MAY, GERBER and LEVINE, JJ., concur.
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FEBRUARY 26, 2020 HEARING TRANSCRIPT
On Behalf Of TCA 4675 NW 103 Avenue Sunrise, LLC
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,241 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that appellants shall file a copy of the transcript of the February 26, 2020 hearing on plaintiff's “motion to enforce order directing mortgagor to make payments during the pendency of the foreclosure proceeding pursuant to Fla. Stat. § 702.10(2)” within ten (10) days from the date of this order. Further, ORDERED that appellees’ December 6, 2021 motion to dismiss is held in abeyance until the requested transcript is filed with this Court.
Docket Date 2022-01-06
Type Response
Subtype Response
Description Response
On Behalf Of RZNK 2, LLC
Docket Date 2022-01-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of RZNK 2, LLC
Docket Date 2021-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TCA 4675 NW 103 Avenue Sunrise, LLC
Docket Date 2021-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 23, 2021, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-11-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RZNK 2, LLC
Docket Date 2021-10-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RZNK 2, LLC

Documents

Name Date
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State