Entity Name: | ASH SUNRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Aug 2021 (3 years ago) |
Document Number: | L21000381949 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 48 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, US |
Address: | 5971NW 16PL, SUNRISE, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
VOLPE CHRISTOPHER J | Manager | 48 WEST 38TH STREET, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-21 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-21 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-12-21 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-31 |
Florida Limited Liability | 2021-08-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State