Search icon

UNKNOWN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNKNOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNKNOWN, 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: 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: 21 Apr 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

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

Documents

Name Date
Florida Limited Liability 2023-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-14
Type:
Complaint
Address:
2817 NE 25TH STREET, FORT LAUDERDALE, FL, 33305
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2025-05-02
Type:
Complaint
Address:
3141 PARADISE BLVD, PALM BEACH GARDENS, FL, 33408
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2025-03-25
Type:
Complaint
Address:
223 SE 4TH ST, HALLANDALE BEACH, FL, 33009
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2025-02-05
Type:
Complaint
Address:
3001 NW 130 TERRACE, SUNRISE, FL, 33323
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2024-12-23
Type:
Planned
Address:
717 CURRY DRIVE, PORT SAINT LUCIE, FL, 34983
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State