Entity Name: | KNIGHT CAPITAL FUNDING III, 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: | 15 Aug 2016 (9 years ago) |
Document Number: | M16000006473 |
FEI/EIN Number |
30-0913341
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 |
Name | Role |
---|---|
KNIGHT CAPITAL, LLC | Manager |
NRAI SERVICES, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000029488 | IBUSINESS FUNDING | EXPIRED | 2017-03-20 | 2022-12-31 | - | 1691 MICHIGAN AVENUE, SUITE 230, MIAMI BEACH, FL, 33139 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIORE TRAVEL, LLC, etc., et al., VS KNIGHT CAPITAL FUNDING III, LLC, | 3D2018-2357 | 2018-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIORE TRAVEL, LLC |
Role | Appellant |
Status | Active |
Name | MICHAEL CAMPAGNA |
Role | Appellant |
Status | Active |
Name | KNIGHT CAPITAL FUNDING III, LLC |
Role | Appellee |
Status | Active |
Representations | PHILLIP W. YATES |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-29 |
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 November 28, 2018 and December 18, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-01-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The unopposed motion for leave to withdraw as counsel is granted, and the law firm of Waldman Barnett, P.L. and Glen H. Waldman, Esquire and Jeffrey R. Lam, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2018-11-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before December 8, 2018. |
Docket Date | 2018-11-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ and for eot for aa to file initial brief |
On Behalf Of | FIORE TRAVEL, LLC |
Docket Date | 2018-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-11-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FIORE TRAVEL, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-30453 |
Parties
Name | PARAGON FIELD SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | CHRISTIAN E. RODRIGUEZ, BRETT B. TREMBLY |
Name | KNIGHT CAPITAL FUNDING III, LLC |
Role | Appellee |
Status | Active |
Representations | AMANDA L. BARTON, PHILLIP W. YATES |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-12-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-12-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-12-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PARAGON FIELD SERVICES, INC. |
Docket Date | 2017-12-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla.3d DCA 1982). |
Docket Date | 2017-12-06 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | PARAGON FIELD SERVICES, INC. |
Docket Date | 2017-11-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PARAGON FIELD SERVICES, INC. |
Docket Date | 2017-11-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/11/17 |
Docket Date | 2017-11-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 6, 2017. |
Docket Date | 2017-09-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PARAGON FIELD SERVICES, INC. |
Docket Date | 2017-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-03 |
Foreign Limited | 2016-08-15 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State