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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAHESH RAMCHANNDANI, Appellant v. 111 SOUTH KNOWLES PARTNERS, LLC, Appellee. | 6D2024-0786 | 2024-04-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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) |
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