Search icon

BRITTANY KNIGHT LLC - Florida Company Profile

Company Details

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

BRITTANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2022 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L22000232797
FEI/EIN Number 88-2574150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12632 WEDGEFIELD DR, GRAND ISLAND, FL, 32735, US
Mail Address: 12632 WEDGEFIELD DR, GRAND ISLAND, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT BRITTANY K Manager 12632 WEDGEFIELD DR, GRAND ISLAND, FL, 32735
KNIGHT BRITTANY K Agent 12632 WEDGEFIELD DR, GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 KECK, BRITTANY K -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 3020 Indian Trail, Eusits, FL 32726 -
CHANGE OF MAILING ADDRESS 2025-01-24 3020 Indian Trail, Eusits, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3020 Indian Trail, Eustis, FL 32726 -
LC NAME CHANGE 2022-07-15 BRITTANY KNIGHT LLC -

Court Cases

Title Case Number Docket Date Status
BRITTANY KNIGHT VS STATE OF FLORIDA, ET AL. SC2017-1609 2017-08-31 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372016CF001795AXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D17-1832

Parties

Name BRITTANY KNIGHT LLC
Role Petitioner
Status Active
Representations CARRIE SARKISIAN MCMULLEN, Mr. Benjamin James Stevenson, L. ALLEN BEARD, JACQUELINE N. AZIS, Ms. Nancy Gbana Abudu
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Walt McNeil
Role Respondent
Status Active
Representations STEPHEN DECATUR HURM
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ The petition for writ of mandamus is hereby dismissed as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-10-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioner's Knight's Reply
On Behalf Of BRITTANY KNIGHT
View View File
Docket Date 2017-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ Response of the First District Court of Appeal to the Petition for Writ of Mandamus
View View File
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Mandamus
On Behalf Of State of Florida
View View File
Docket Date 2017-09-22
Type Order
Subtype Response/Reply Requested (RS/Court)
Description ORDER-RESPONSE/REPLY REQUESTED (RS/COURT) ~ Petitioner has filed a petition for a writ of mandamus. Respondent is requested to file a response to the above-referenced petition. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the First District Court of Appeal is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be filed on or before October 9, 2017. The petitioner may file her reply on or before October 19, 2017.
Docket Date 2017-09-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-09-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **09/01/2017 - Corrected to reflect Petition for Writ of Mandamus**
Docket Date 2017-08-31
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of BRITTANY KNIGHT
View View File
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BRITTANY KNIGHT VS STATE OF FLORIDA, ET AL. SC2017-0715 2017-04-18 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372016CF001795AXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D16-4322

Parties

Name BRITTANY KNIGHT LLC
Role Petitioner
Status Active
Representations CARRIE SARKISIAN MCMULLEN, Ms. Nancy Gbana Abudu, L. ALLEN BEARD, Mr. Benjamin James Stevenson, JACQUELINE N. AZIS
Name Walt McNeil
Role Respondent
Status Active
Representations STEPHEN DECATUR HURM
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-06-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2017-04-25
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Your check number 4545 in the amount of $300.00 is being returned herewith. There is no filing fee required in this case.
Docket Date 2017-04-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BRITTANY KNIGHT
View View File
Docket Date 2017-04-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2017-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of BRITTANY KNIGHT
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-09
LC Name Change 2022-07-15
Florida Limited Liability 2022-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8434858808 2021-04-22 0455 PPP 1810 Bering Rd, Kissimmee, FL, 34759-5364
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, POLK, FL, 34759-5364
Project Congressional District FL-09
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6301.22
Forgiveness Paid Date 2022-02-25
5955208607 2021-03-20 0491 PPP 12632 Wedgefield Dr, Grand Island, FL, 32735-8483
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, LAKE, FL, 32735-8483
Project Congressional District FL-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5533.92
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State