Search icon

KNOWN LLC

Company Details

Entity Name: KNOWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2019 (6 years ago)
Document Number: L19000140098
FEI/EIN Number NOT APPLICABLE
Address: 13600 79TH STREET, FELLSMERE, FL, 32948, UN
Mail Address: 13600 79TH STREET, FELLSMERE, FL, 32948, UN
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
FAULKNER ANNIE M Agent 13600 79TH STREET, FELLSMERE, FL, 32948

Chief Executive Officer

Name Role Address
FAULKNER ANNIE M Chief Executive Officer 13600 79TH STREET, FELLSMERE, FL, 32948

Manager

Name Role Address
TEMPLE RODNEY J Manager 13600 79TH STREET, FELLSMERE, FL, 32948

Court Cases

Title Case Number Docket Date Status
DADDIO'S HAULING & DEMO, LLC VS KNOWN, LLC 2D2023-2565 2023-11-27 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023SC-007500

Parties

Name DADDIO'S HAULING & DEMO, LLC
Role Appellant
Status Active
Name KNOWN LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2024-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, LaROSE, and SMITH
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel as directed by this court's November 29, 2023, order.
Docket Date 2024-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL TRANSMITTAL FORM
On Behalf Of PINELLAS CLERK
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DADDIO'S HAULING & DEMO, LLC
Docket Date 2023-11-29
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ Daddio's Hauling & Demo, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within twenty days from the date of this order, the case will be subject to dismissal.
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-08
Florida Limited Liability 2019-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State