Entity Name: | KNIGHT INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNIGHT INVESTMENTS 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: | 11 Mar 2022 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years 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 |
Name | Role | Address |
---|---|---|
KNIGHT ANTHONY WSR. | Authorized Member | 621 SW 9TH ST, CAPE CORAL, FL, 33991 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY ALLEN VS CITIMORTGAGE AND KNIGHT INVESTMENTS, LLC | 4D2013-1271 | 2013-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Florida Limited Liability | 2022-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State