Search icon

KNIGHT ENTERPRISES SE, LLC - Florida Company Profile

Company Details

Entity Name: KNIGHT ENTERPRISES SE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M09000000418
FEI/EIN Number 261708368

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

Address: 6056 ULMERTON ROAD, CLEARWATER, FL, 33760
Mail Address: 6056 ULMERTON ROAD, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
KNIGHT JEFFRY Chairman 6056 ULMERTON ROAD, CLEARWATER, FL, 33760
WELZ JASON Chief Executive Officer 6056 ULMERTON ROAD, CLEARWATER, FL, 33760
KWASNICKII CHARLES Vice President 6056 ULMERTON ROAD, CLEARWATER, FL, 33760
BENTLEY DONNA Vice President 6056 ULMERTON ROAD, CLEARWATER, FL, 33760
HALLE ROBERT Vice President 6056 ULMERTON ROAD, CLEARWATER, FL, 33760
BENTLEY DONNA Agent 6056 ULMERTON ROAD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
INTEGON PREFERRED INSURANCE COMPANY VS ROBERT SCOTT MIRKLE, ET AL., 2D2022-0878 2022-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3425

Parties

Name ALBERTO ALAMEDA CARDOSA
Role Appellee
Status Active
Name YOSMEL DAMERA OLVERA
Role Appellee
Status Active
Name ROBERT BRYAN BUTLER
Role Appellee
Status Active
Name MODESTA ALAMEDA CARDOSA
Role Appellee
Status Active
Name CHRISTOPHER MICHAEL GANGAI
Role Appellee
Status Active
Name LINDA GRAHAM WHITE
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name INTEGON PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ.
Name BLANCA ROSA ARJONA VICTORIA
Role Appellee
Status Active
Name JEFFREY KNIGHT, INC.
Role Appellee
Status Active
Name D/ B/ A KNIGHT ENTERPRISES
Role Appellee
Status Active
Name KNIGHT ENTERPRISES SE, LLC
Role Appellee
Status Active
Name LAUREN ANN TADLER
Role Appellee
Status Active
Name SUSEL ZAMORA ALAMEDA
Role Appellee
Status Active
Name RICHARD WILLIAM HUTTON
Role Appellee
Status Active
Name ROBERT SCOTT MIRKLE
Role Appellee
Status Active
Representations BRETT L. WARNING, ESQ., ANDREW F. RUSSO, ESQ., DONALD E. ELDER, ESQ.
Name TY GR COMMUNICATIONS, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-10-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 103 PAGES
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motions for rehearing, rehearing en banc, and issuance of a writtenopinion are denied.
Docket Date 2023-04-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's April 3, 2023, order is vacated. This order was issued in error.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ **VACATED** Appellant's motions for rehearing, rehearing en banc, and issuance of a writtenopinion are denied.
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEES JEFFREY KNIGHT, INC. d/b/a KNIGHTENTERPRISES, AND KNIGHT ENTERPRISES SE, LLC TO APPELLANT INTEGON PREFERRED INSURANCE COMPANY'S MOTION FOR REHEARING AND/OR MOTION FOR WRITTEN OPINION AND/OR MOTION FOR REHEARING EN BANC
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2023-03-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney fees is granted in an amount to be determined by the trial court.
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' UNOPPOSED MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S INITIAL BRIEF
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 60 days from the date of this order.
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Brett L. Warning's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Andrew F. Russo with all submissions when serving foreign attorney Brett L. Warning with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Brett L. Warning - AMENDED VERIFIED MOTION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-05-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Elder's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Andrew F. Russo with all submissions when serving foreign attorney Donald E. Elder with documents.
Docket Date 2022-05-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Brett L. Warning
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-05-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Brett L. Warning
On Behalf Of ROBERT SCOTT MIRKLE
Docket Date 2022-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED WOLFE, 2762 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-03-21
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of INTEGON PREFERRED INSURANCE COMPANY
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
CORLCMMRES 2013-11-12
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-26
Foreign Limited 2009-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State