Search icon

KNIGHT CAPITAL FUNDING II, LLC - Florida Company Profile

Company Details

Entity Name: KNIGHT CAPITAL FUNDING II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 20 Aug 2014 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 17 Sep 2014 (10 years ago)
Document Number: M14000006010
FEI/EIN Number 36-4789427

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

Address: 110 SOUTHEAST 6TH STREET, SUITE 700, FORT LAUDERDALE, FL 33301
Mail Address: 110 SOUTHEAST 6TH STREET, SUITE 700, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent
KNIGHT CAPITAL, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029486 IBUSINESS FUNDING EXPIRED 2017-03-20 2022-12-31 - 1691 MICHIGAN AVENUE, SUITE 230, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 110 SOUTHEAST 6TH STREET, SUITE 700, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-08-14 110 SOUTHEAST 6TH STREET, SUITE 700, FORT LAUDERDALE, FL 33301 -
LC STMNT CORR 2014-09-17 - -

Court Cases

Title Case Number Docket Date Status
SUNSHINE HEALTHCARE SOLUTIONS, VS KNIGHT CAPITAL FUNDING II, LLC, 3D2017-1292 2017-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17285

Parties

Name SUNSHINE HEALTHCARE SOLUTIONS INC.
Role Appellant
Status Active
Name KNIGHT CAPITAL FUNDING II, LLC
Role Appellee
Status Active
Representations AMANDA L. BARTON, PHILLIP W. YATES
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's orders dated June 8, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-08
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed. Counsel for appellant is ordered to file within twenty (20) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110 (d).
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of SUNSHINE HEALTHCARE SOLUTIONS

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State