Search icon

PAUL MCKNIGHT LLC

Company Details

Entity Name: PAUL MCKNIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Oct 2023 (a year ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L23000474780
Address: 249 GINA LANE, DAVENPORT, FL 33837
Mail Address: 249 GINA LANE, DAVENPORT, FL 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCKNIGHT, PAUL, JR Agent 249 GINA LANE, DAVENPORT, FL 33837

Authorized Member

Name Role Address
MCKNIGHT, PAUL Authorized Member 249 GINA LANE, DAVENPORT, FL 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 No data No data

Court Cases

Title Case Number Docket Date Status
PAUL MCKNIGHT VS STATE OF FLORIDA SC2022-0507 2022-04-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
182019CF000906XXXXXX

Circuit Court for the Seventh Judicial Circuit, Flagler County
5D21-1280

Parties

Name PAUL MCKNIGHT LLC
Role Petitioner
Status Active
Representations Bryan G. Lambert, MICHAEL H. LAMBERT
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kristen L. Davenport
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name Hon. Tom Bexley
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
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).
View View File
Docket Date 2022-06-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent
On Behalf Of State of Florida
View View File
Docket Date 2022-05-02
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Jurisdictional Brief of Petitioner
On Behalf Of Paul McKnight
View View File
Docket Date 2022-04-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on April 22, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 2, 2022, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2022-04-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 4/25/22. Does not contain appropriate sections.*
On Behalf Of Paul McKnight
View View File
Docket Date 2022-04-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-04-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Paul McKnight
View View File
Docket Date 2022-04-20
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). Filers can now pay the $300 filing fee through the portal. To pay this fee, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Paul McKnight
View View File
PAUL MCKNIGHT VS STATE OF FLORIDA 5D2021-1280 2021-05-20 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-CF-000906

Parties

Name PAUL MCKNIGHT LLC
Role Petitioner
Status Active
Representations Michael H. Lambert
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Paul Mcknight
Docket Date 2022-07-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-507 PETITION FOR REVIEW DENIED
Docket Date 2022-04-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-507
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-04-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REF# 147911202
Docket Date 2022-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND CERTIFICATION
Docket Date 2022-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION AND/OR CERTIFICATION
On Behalf Of Paul Mcknight
Docket Date 2022-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ DENYING 8/18 MOTION
Docket Date 2022-02-18
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ PETITION GRANTED; ORDER QUASHED
Docket Date 2022-02-10
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review
Docket Date 2021-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF TRANSCRIPT
On Behalf Of Paul Mcknight
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 9/8 ORDER
On Behalf Of Paul Mcknight
Docket Date 2021-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE SUPPL APX
Docket Date 2021-08-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Paul Mcknight
Docket Date 2021-08-24
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TO REVIEW LIFTING OF STAY
On Behalf Of Paul Mcknight
Docket Date 2021-08-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 5 DYS RE: WHY MOT FOR EMERGENCY EXPEDITED...SHOULD NOT BE TREATED...
Docket Date 2021-08-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Paul Mcknight
Docket Date 2021-06-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of Paul Mcknight
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/21 ORDER
On Behalf Of State of Florida
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-05-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Michael H. Lambert 0188156
On Behalf Of Paul Mcknight
Docket Date 2021-05-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 05/20/21
On Behalf Of Paul Mcknight

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
Florida Limited Liability 2023-10-16

Date of last update: 09 Feb 2025

Sources: Florida Department of State