Search icon

ASH SUNRISE LLC

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
VOLPE CHRISTOPHER J Manager 48 WEST 38TH STREET, NEW YORK, NY, 10018

Events

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

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 2024-04-04
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