Search icon

ASAD ALI SHEIKH, LLC

Company Details

Entity Name: ASAD ALI SHEIKH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2021 (4 years ago)
Document Number: L21000344868
FEI/EIN Number 87-2464754
Mail Address: 7739 MARKHAM BEND PLACE, SANFORD, FL, 32771, US
Address: 7739 MARKHAM BEND PLACE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHEIKH ASAD AMD Agent 7739 MARKHAM BEND PLACE, SANFORD, FL, 32771

Manager

Name Role Address
SHEIKH ASAD A Manager 7739 MARKHAM BEND PLACE, SANFORD, FL, 32771

Court Cases

Title Case Number Docket Date Status
SARAH AFTAB MIAN F/K/A SARAH ALI ASAD VS ASAD ALI SHEIKH 5D2023-2033 2023-06-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-DR-002035

Parties

Name Sarah Aftab Mian
Role Appellant
Status Active
Name ASAD ALI SHEIKH, LLC
Role Appellee
Status Active
Representations Samuel Robert Filler, II
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/9/2023
On Behalf Of Sarah Aftab Mian
Docket Date 2024-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ AA AND AE MOT FOR ATTY FEES GRANTED...
Docket Date 2023-10-31
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2023-10-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT
Docket Date 2023-10-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Sarah Aftab Mian
Docket Date 2023-10-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Asad Ali Sheikh
Docket Date 2023-10-09
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 1/2/24 ORDER
On Behalf Of Sarah Aftab Mian
Docket Date 2023-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sarah Aftab Mian
Docket Date 2023-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sarah Aftab Mian
Docket Date 2023-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 1/2/24 ORDER
On Behalf Of Asad Ali Sheikh
Docket Date 2023-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Asad Ali Sheikh
Docket Date 2023-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah Aftab Mian
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/14; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2023-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sarah Aftab Mian
Docket Date 2023-08-01
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 971 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/14/2023 ORDER - CRT OF SVC 6/14/2023
On Behalf Of Sarah Aftab Mian
Docket Date 2023-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah Aftab Mian
SARAH ALI ASAD VS ASAD ALI SHEIKH 5D2021-0316 2021-01-29 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-DR-002035

Parties

Name Sarah Aftab Mian
Role Appellant
Status Active
Representations Sarah Aftab Mian
Name ASAD ALI SHEIKH, LLC
Role Appellee
Status Active
Representations Samuel Robert Filler, II
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 7/20 CANCELLED; MOT RESCHEDULE OA DENIED AS MOOT
Docket Date 2021-06-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Sarah Aftab Mian
Docket Date 2021-06-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR EVIDENTIARY HEARING
Docket Date 2021-05-19
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2021-05-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ AND FOR REQUEST FOR DENIAL OF ALL RELIEF...
On Behalf Of Asad Ali Sheikh
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 5/20
Docket Date 2021-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MODIFY ORDER DENYING APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Sarah Aftab Mian
Docket Date 2021-05-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Sarah Aftab Mian
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Asad Ali Sheikh
Docket Date 2021-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sarah Aftab Mian
Docket Date 2021-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah Aftab Mian
Docket Date 2021-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 423 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah Aftab Mian
Docket Date 2021-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/27/21

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-12
Florida Limited Liability 2021-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State