Search icon

KNIGHT CAPITAL FUNDING III, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

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 -

Court Cases

Title Case Number Docket Date Status
FIORE TRAVEL, LLC, etc., et al., VS KNIGHT CAPITAL FUNDING III, LLC, 3D2018-2357 2018-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20579

Parties

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
PARAGON FIELD SERVICES, INC. VS KNIGHT CAPITAL FUNDING III, LLC 3D2017-2061 2017-09-19 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
16-30453

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.

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 2020-01-15
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