Search icon

KNIGHT INVESTMENTS LLC

Company Details

Entity Name: KNIGHT INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2022 (3 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: L22000124441
Address: 621 SW 9TH ST, CAPE CORAL, FL, 33991, US
Mail Address: 621 SW 9TH ST, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
KNIGHT ANTHONY WSR. Authorized Member 621 SW 9TH ST, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
JEFFREY ALLEN VS CITIMORTGAGE AND KNIGHT INVESTMENTS, LLC 4D2013-1271 2013-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA011601

Parties

Name JEFFREY M. ALLEN
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations DAVID W. DYER, Adam Grant Schwartz, William P. Heller, Nancy M. Wallace, Kristen Marie Fiore, JENNIFER ANN GARNER, MICHAEL J. LARSON
Name FORCLOSURE
Role Appellee
Status Active
Name KNIGHT INVESTMENTS LLC
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-07-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JEFFREY M. ALLEN
Docket Date 2013-06-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellant filed on June 17, 2013, is stricken for failure to file a certificate of service in compliance with Fla. R. App. P. 9.420(d) in that the certificate was not signed by appellant. An amended brief with a proper certificate shall be filed within fifteen (15) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further, ORDERED that appellant's motion filed June 6, 2013, to clarify whether notice of appeal filed by appellant should be considered his initial brief is hereby determined to be moot.
Docket Date 2013-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEFFREY M. ALLEN
Docket Date 2013-06-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ WHETHER NOA SHOULD BE CONSIDERED HIS INITIAL BRIEF
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee's motion filed May 8, 2013, to dismiss appeal, and appellant's response thereto, it is hereby ORDERED that appellant shall serve the initial brief and appendix within ten (10) days from the date of the entry of this order. See Fla. R. App. P. 9.130(e), 9.220. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2013-05-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of JEFFREY M. ALLEN
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND KRISTEN M. FIORE
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-04-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2013-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY M. ALLEN

Documents

Name Date
Florida Limited Liability 2022-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State