Search icon

MICHAEL KNIGHT, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL KNIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL KNIGHT, 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: 09 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000011595
Address: 5808 N 56TH STREET, TAMPA, FL, 33610
Mail Address: 5808 N 56TH STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN KENNY Manager 5808 N 56TH STREET, TAMPA, FL, 33610
NEWMAN KENNY Agent 5808 N 56TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
CONA GARMAN VS MICHAEL KNIGHT 2D2016-1742 2016-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-1285-CA

Parties

Name CONA GARMAN
Role Appellant
Status Active
Representations LOUISE O. HANAOKA, ESQ.
Name MICHAEL KNIGHT, LLC
Role Appellee
Status Active
Representations PHILIP J. SCHIPANI, ESQ.
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-08-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CONA GARMAN
Docket Date 2016-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of CONA GARMAN
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ The petitioner's motion for extension of time to file a reply to the response is granted to June 24,
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ The respondent's motion for extension of time to serve response is granted, and the response filed on May 26, 2016, is deemed timely filed.
Docket Date 2016-06-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CONA GARMAN
Docket Date 2016-05-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE TO WRIT FOR CERTIORARI
On Behalf Of MICHAEL KNIGHT
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL KNIGHT
Docket Date 2016-05-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL KNIGHT
Docket Date 2016-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL KNIGHT
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL KNIGHT
Docket Date 2016-04-26
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-04-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CONA GARMAN
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CONA GARMAN

Documents

Name Date
Florida Limited Liability 2019-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029478902 2021-04-29 0455 PPP 9419 NW 42nd St, Sunrise, FL, 33351-7629
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7629
Project Congressional District FL-20
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.65
Forgiveness Paid Date 2021-11-10
9120178404 2021-02-16 0455 PPP 1171 SW 31st Ave, Fort Lauderdale, FL, 33312-2828
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20165
Loan Approval Amount (current) 20165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2828
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20326.32
Forgiveness Paid Date 2021-12-07
7338378605 2021-03-23 0491 PPP 705 Summit Ct, Mount Dora, FL, 32757-2725
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5572
Loan Approval Amount (current) 5572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17491
Servicing Lender Name The First National Bank of Mount Dora
Servicing Lender Address 714 N Donnelly St, MOUNT DORA, FL, 32757-4834
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-2725
Project Congressional District FL-06
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17491
Originating Lender Name The First National Bank of Mount Dora
Originating Lender Address MOUNT DORA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5585.78
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State