Search icon

DAYRISE RESIDENTIAL, LLC

Company Details

Entity Name: DAYRISE RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2020 (4 years ago)
Document Number: M20000008222
FEI/EIN Number 275097029
Address: 1700 WEST LOOP SOUTH, SUITE 350, HOUSTON, TX, 77027, US
Mail Address: 1700 WEST LOOP SOUTH, SUITE 350, HOUSTON, TX, 77027, US
Place of Formation: TEXAS

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
BISKIND EDWARD I Manager 1700 WEST LOOP SOUTH, SUITE 350, HOUSTON, TX, 77027
JESSUP JOHN RICHARD Manager 1700 WEST LOOP SOUTH, SUITE 350, HOUSTON, TX, 77027

Member

Name Role Address
Schor Benjamin Member 1700 WEST LOOP SOUTH, SUITE 350, HOUSTON, TX, 77027
SCHOR ANDREW Member 1700 WEST LOOP SOUTH, SUITE 350, HOUSTON, TX, 77027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000229775 TERMINATED 1000000922708 HILLSBOROU 2022-05-05 2042-05-11 $ 5,350.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000229783 TERMINATED 1000000922709 HILLSBOROU 2022-05-05 2032-05-11 $ 952.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
James G. Booth, Appellant(s) v. Dayrise Residential LLC and Reemployment Assistance Appeals Commission, Appellee(s). 1D2023-1184 2023-05-16 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-00505

Parties

Name James G. Booth
Role Appellant
Status Active
Name DAYRISE RESIDENTIAL, LLC
Role Appellee
Status Active
Name Charles Townsend Faircloth, Jr.
Role Judge/Judicial Officer
Status Active
Name Sarah Schroder
Role Lower Tribunal Clerk
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff, Katie Elisabeth Sabo

Docket Entries

Docket Date 2024-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-11
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of James G. Booth
Docket Date 2023-11-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 10/25 order
On Behalf Of James G. Booth
Docket Date 2023-10-25
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service of police report w/ report attached
On Behalf Of James G. Booth
Docket Date 2023-09-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James G. Booth
Docket Date 2023-08-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2023-08-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of James G. Booth
Docket Date 2023-08-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James G. Booth
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 114 pages
Docket Date 2023-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-no service
On Behalf Of James G. Booth
Docket Date 2023-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James G. Booth
Docket Date 2023-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-rendition date, copy of order and cert. of service on GC
View View File
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-11
Foreign Limited 2020-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State