Search icon

111 SOUTH KNOWLES PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: 111 SOUTH KNOWLES PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

111 SOUTH KNOWLES PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2016 (9 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: L16000035460
FEI/EIN Number 81-1559123

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 190 E MORSE BLVD, WINTER PARK, FL, 32789, US
Mail Address: 190 E MORSE BLVD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABRAWALA CHIRAG Manager 190 E MORSE BLVD, WINTER PARK, FL, 32789
SANGHRAJKA SUNIT Manager 190 E MORSE BLVD, WINTER PARK, FL, 32789
SHAH NIKESH Manager 190 E MORSE BLVD, WINTER PARK, FL, 32789
GANDHI SUNIL Manager 190 E MORSE BLVD, WINTER PARK, FL, 32789
KABRAWALA CHIRAG Agent 517 SHADY LANE DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000146371 TERMINATED 1000000815089 ORANGE 2019-02-14 2039-02-27 $ 10,008.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408328 TERMINATED 1000000784352 ORANGE 2018-06-04 2038-06-13 $ 7,642.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000097303 TERMINATED 1000000772750 ORANGE 2018-02-20 2038-03-07 $ 2,360.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
MAHESH RAMCHANNDANI, Appellant v. 111 SOUTH KNOWLES PARTNERS, LLC, Appellee. 6D2024-0786 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-CC-000280-O

Parties

Name MAHESH RAMCHANNDANI
Role Appellant
Status Active
Name 111 SOUTH KNOWLES PARTNERS LLC
Role Appellee
Status Active
Representations Chirag Balvant Kabrawala
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion -MOTION TO RECONSIDER ORDER
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-11-05
Type Order
Subtype Order
Description On August 21, 2024, this court ordered that an attorney must file a notice of appearance on behalf of Appellant Sweet Frog of Florida, LLC, or this case would be dismissed as to Sweet Frog of Florida, LLC. Having received no notice of appearance on behalf of Sweet Frog of Florida, LLC, this case is dismissed as to Sweet Frog of Florida, LLC.
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description The motion for reconsideration of the order requiring corporate appellant to retain counsel is denied.
View View File
Docket Date 2024-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO RECONSIDER
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Appointment of Counsel
Description The motion for appointment of counsel in 6D24-786 is denied. The motion to merge 6D24-786 and 6D24-539 is treated as a motion to consolidate and is denied. If no notice of appearance of counsel is filed on behalf of the corporate appellant in 6D24-786 within thirty days from the date of this order, the appeal may be dismissed as to that appellant without further notice.
View View File
Docket Date 2024-07-15
Type Motion
Subtype Couns Appointment
Description Motion to Appoint Counsel
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-07-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-06-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Upon consideration of appellant's certificate of service, filed May 27, 2024, this court's order on service issued May 20, 2024, is hereby discharged. This court also notes appellant's request to merge this proceeding with another, included with appellant's certificate of service. Such request must be filed as a separate motion.
View View File
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description JOHNSON - 225 PAGES (DUPLICATE)
On Behalf Of Orange Clerk
Docket Date 2024-06-19
Type Record
Subtype Record on Appeal
Description JOHNSON - 225 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MAHESH RAMCHANNDANI
View View File
Docket Date 2024-06-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-05-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2025-01-06
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's "miscellaneous motion to show foul play in lower court" is denied.
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO SHOW FOUL PLAY IN LOWER COURT
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant, Mahesh Ramchanndani's motion filed December 1, 2024, is treated as a motion for extension of time to serve the initial brief and is granted. The initial brief shall be served within thirty days from the date of this order. The motion is otherwise denied.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MAHESH RAMCHANNDANI
Docket Date 2024-11-22
Type Order
Subtype Order Striking Filing
Description Appellant's motion to reconsider order is stricken. See generally Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985) ("A corporation must be represented by an attorney when it appears in the courts of the state of Florida.").
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
MAHESH RAMCHANDANDI VS 111 SOUTH KNOWLES PARTNERS LLC, SC2020-0971 2020-07-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482019CA008578A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-3076

Parties

Name Mahesh Ramchandandi
Role Petitioner
Status Active
Name 111 SOUTH KNOWLES PARTNERS LLC
Role Respondent
Status Active
Name Hon. CHAD K. ALVARO
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-09
Type Event
Subtype Fee Transferred From L.T.
Description Fee Transferred From L.T. ~ Fee paid with DCA
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description PT:Fee Transferred From L.T.
Docket Date 2020-07-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mahesh Ramchandandi
View View File
MAHESH A. RAMCHANDANI VS 111 SOUTH KNOWLES PARTNERS, LLC 5D2019-3076 2019-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-008578-O

Parties

Name Mahesh A. Ramchandani
Role Appellant
Status Active
Name 111 SOUTH KNOWLES PARTNERS LLC
Role Appellee
Status Active
Representations Tushaar Desai
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-09
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-971 CASE DISMISSED
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/29 MANDATE W/DRWN; 6/29 MOT DENIED
Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #109965433
Docket Date 2020-07-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-29
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRWN PER 7/8 ORDER
Docket Date 2020-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Mahesh A. Ramchandani
Docket Date 2020-06-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Mahesh A. Ramchandani
Docket Date 2020-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Mahesh A. Ramchandani
Docket Date 2019-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mahesh A. Ramchandani
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 105 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2019-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mahesh A. Ramchandani
Docket Date 2019-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-11-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 11/15 ORDER
Docket Date 2019-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIRD AMENDED PER 11/8 ORDER
On Behalf Of Mahesh A. Ramchandani
Docket Date 2019-11-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE 3RD AMDNE NOA W/IN 10 DAYS
Docket Date 2019-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 11/5 ORDER; STRICKEN PER 11/8 ORDER
On Behalf Of Mahesh A. Ramchandani
Docket Date 2019-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 11/5 ORDER
On Behalf Of Mahesh A. Ramchandani
Docket Date 2019-11-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE SECOND AMEND NOA W/IN 10 DAYS
Docket Date 2019-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/17/19
On Behalf Of Mahesh A. Ramchandani
SWEET FROG OF FLORIDA, LLC VS 111 SOUTH KNOWLES PARTNERS, LLC 5D2017-2368 2017-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-28-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CC-000280-O

Parties

Name SWEET FROG OF FLORIDA LLC
Role Petitioner
Status Active
Representations Justin R. Infurna
Name 111 SOUTH KNOWLES PARTNERS LLC
Role Respondent
Status Active
Representations Justin M. Luna
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Daniel P. Dawson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/24/17
On Behalf Of SWEET FROG OF FLORIDA, LLC
Docket Date 2017-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-09-18
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-09-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of 111 South Knowles Partners, LLC
Docket Date 2017-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 111 South Knowles Partners, LLC
Docket Date 2017-08-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-07-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/26/17
On Behalf Of SWEET FROG OF FLORIDA, LLC
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State