Search icon

UNKNOWN, LLC

Company Details

Entity Name: UNKNOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000197466
Address: 11813 ASHBROOK CIR NORTH, JACKSONVILLE, FL, 32225, UN
Mail Address: 11813 ASHBROOK CIR NORTH, JACKSONVILLE, FL, 32225, UN
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MIRZOYEV GRIGORIY G Agent 11813 ASHBROOK CIR NORTH, JACKSONVILLE, FL, 32225

President

Name Role Address
MIRZOYEV GRIGORIY G President 11813 ASHBROOK CIR NORTH, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Theodis Hagans, III, Petitioner(s), v. State of Florida, Respondent(s). 5D2025-0010 2025-01-03 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2007-CF-012105-A

Parties

Name Theodis Hagans, III
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals TLH Attorney General
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description 1DCA Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Misc. Events
Subtype Order Transferring Case to this Court from DCA/FSC
Description Order Transferring Case to this Court from 1DCA
View View File
Docket Date 2025-01-03
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus - Transfer from 1DCA - Mailbox 12/23/2024
On Behalf Of Theodis Hagans, III
Marshaun West, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-3027 2024-11-04 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2007-CF-000106-C

Parties

Name Marshaun West
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals TLH Attorney General, Trisha Meggs Pate
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active
Name Hon. Lindsay L Tygart
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-21
Type Petition
Subtype Amended Petition
Description Amended Petition; per 11/06 order; Mailbox 11/15/24
On Behalf Of Marshaun West
Docket Date 2024-11-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus - Mailbox 10/28/2024
On Behalf Of Marshaun West
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description PETITION AND AMENDED PETITION DISMISSED AS MOOT
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
Docket Date 2024-12-13
Type Misc. Events
Subtype Status Report
Description Status Report Per 12/5/24 Order
On Behalf Of State of Florida
Docket Date 2024-12-05
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE BY 1/21/25
View View File
Earl C. Ogden, Petitioner(s), v. Nassau County Sheriff's Office, Respondent(s). 5D2024-2788 2024-10-07 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
UNKNOWN

Parties

Name Earl C. Ogden
Role Petitioner
Status Active
Name Nassau County Sheriff's Office
Role Respondent
Status Active
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; PT COMPLETE AND RETURN THIS COURT'S AFFIDAVIT INDIGENCY BY 12/4...
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File "...Motion to Proceed in Forma Pauperis with Affidavit of Insolvency" - Mailbox 10/29/2024
On Behalf Of Earl C. Ogden
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus - Mailbox 10/1/2024
On Behalf Of Earl C. Ogden
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description FF BY 1/3/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description 2nd Motion for Extension of Time to comply with 10/14 order; Mailbox 11/25/24
On Behalf Of Earl C. Ogden
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
N'Jai Obantu, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-2620 2024-09-19 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
UNKNOWN

Parties

Name N'Jai Obantu
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED; PT DOCUMENT TREATED AS NOVD; NOVD ACCEPTED
View View File
Docket Date 2024-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal; Mailbox 10/01/24
On Behalf Of N'Jai Obantu
Docket Date 2024-09-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed - W/I 10 DAYS
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition Ineffective Assistance of Counsel - Mailbox 9/13/2024
On Behalf Of N'Jai Obantu
Juan R. Cuervo, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-2166 2024-08-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2003-CF-002023

Parties

Name Juan R. Cuervo
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description PET TRANSFERRED TO 6THDCA; ANY FURTHER FILINGS SHALL BE DIRECTED TO THE 6THDCA
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus - Mailbox 7/22/2024
On Behalf Of Juan R. Cuervo
Shaun Patrick Stewart, Appellant(s) v. State of Florida, Appellee(s). 5D2024-0874 2024-04-02 Closed
Classification NOA Final - County Criminal Misdemeanor - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Sumter County
2021-MM-287

Parties

Name Shaun Patrick Stewart
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed; APPEAL DISMISSED; NO F/FEE
View View File
Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description CERT OF SVC ACKNOWLEDGED; AA W/IN 15 DYS FILE COMPLETE AMENDED NOA; AA REMINDED 4/2 ORDER REMAINS OUTSTANDING RE: FILING FEE...
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; Cert of Svc 04/08/24
On Behalf Of Shaun Patrick Stewart
Docket Date 2024-04-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 10 DAYS
Docket Date 2024-04-02
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/2024
On Behalf Of Shaun Patrick Stewart
RAMSEY DAVIS VS DEPARTMENT OF REVENUE AND LISA A. GLOSTEN 5D2023-2146 2023-06-26 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2011-DR-9486-FM

Parties

Name Ramsey Davis
Role Appellant
Status Active
Name Lisa A. Glosten
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein, Shane C. Maddox
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-07-18
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-26
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Clerk Department of Revenue
Docket Date 2023-06-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
STANLEY L. DEMPS VS STATE OF FLORIDA 5D2023-2052 2023-06-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1998-CF-14557-A

Parties

Name Stanley L. Demps
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Tallahassee Attorney General
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND OR RECONSIDERATION; MAILBOX 09/01/23
On Behalf Of Stanley L. Demps
Docket Date 2023-08-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-06-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 6/9/2023
On Behalf Of Stanley L. Demps
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
CHRISTOPHER ENGLAND VS STATE OF FLORIDA 5D2022-2307 2022-09-22 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CF-001514-A

Parties

Name Christopher England
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name UNKNOWN, LLC
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED PET TREATED AS RESPONSE TO THIS COURT'S 10/21 OTSC; RESPONSE STRICKEN; NO AMENDED RESPONSE NECESSARY...
Docket Date 2022-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; PER 11/17 ORDER; CERT OF SVC 11/30/22; TREATED AS RESPONSE AND STRICKEN PER 12/13 ORDER
On Behalf Of Christopher England
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PETITION AND AMENDED PETITION ARE DENIED ON THE MERITS
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO 11/17 ORDER; CERT OF SVC 11/23/22
On Behalf Of Christopher England
Docket Date 2022-11-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS FILE SECOND AMENDED PET; IF PT INTENDS TO FILE A PET IN BOTH CASES...
Docket Date 2022-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; CERT OF SVC 11/11/22
On Behalf Of Christopher England
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOT REINSTATE STRICKEN; NO AMENDED MOT NEED FILED; PT W/IN 15 DYS FILE AMENDED PET...
Docket Date 2022-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REINSTATE; CERTIFICATE OF SERVICE 11/3/22; STRICKEN PER 11/15 ORDER
On Behalf Of Christopher England
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AMENDED PET DUE 11/7
Docket Date 2022-10-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Christopher England
Docket Date 2022-10-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ NO RESPONSE TO THIS COURT'S 10/21 ORDER REQUIRED
Docket Date 2022-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-21
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-09-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 15 DAYS
Docket Date 2022-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-09-22
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 9/20/2022
On Behalf Of Christopher England

Documents

Name Date
Florida Limited Liability 2023-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State