Search icon

KNIGHT BROADBAND LLC

Company Details

Entity Name: KNIGHT BROADBAND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: M20000004496
FEI/EIN Number 84-5064061
Address: 14480 62nd Street N, Clearwater, FL, 33760, US
Mail Address: 14480 62nd Street N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
Downing Patrick J Agent 14480 62nd Street N, Clearwater, FL, 33760

President

Name Role Address
May Chris President 14480 62nd Street N, Clearwater, FL, 33760

Director

Name Role Address
Shields Terry Director 14480 62nd St. N., Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 14480 62nd Street N, A, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2022-12-09 14480 62nd Street N, A, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2022-12-09 Downing, Patrick J No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 14480 62nd Street N, A, Clearwater, FL 33760 No data
REINSTATEMENT 2022-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
LC STMNT OF RA/RO CHG 2022-04-08 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD DERRICK GAZIE, Appellant(s) v. J GARCIA CONSTRUCTION, INC., KNIGHT BROADBAND, LLC, SPECTRUM SUNSHINE STATE, LLC, Appellee(s). 6D2023-4220 2023-12-14 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-003573

Parties

Name DONALD DERRICK GAZIE
Role Appellant
Status Active
Name J GARCIA CONSTRUCTION INC.
Role Appellee
Status Active
Representations HILLARY MILLER, ESQ., MICHAEL PEROTTI, ESQ., Bryan Walker Black
Name KNIGHT BROADBAND LLC
Role Appellee
Status Active
Name SPECTRUM SUNSHINE STATE, LLC
Role Appellee
Status Active
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-11-19
Type Record
Subtype Supplemental Record
Description OJEDA/RAFOOL - REDACTED - 68 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description APPELLEES' JOINT ANSWER BRIEF
On Behalf Of J GARCIA CONSTRUCTION, INC.
View View File
Docket Date 2024-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEES, J.GARCIA CONSTRUCTION, INC., KNIGHT BROADBAND, LLC, AND SPECTRUM SUNSHINE STATE, LLC'S, JOINT MOTION TO DIRECT CLERK OF LOWER TRIBUNAL TO SUPPLEMENT THE RECORD ON APPEAL WITH ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING DATED MARCH 14, 2024 IN THE EVENT THE JOINT MOTION TO DISMISS THE APPEAL IS DENIED
On Behalf Of J GARCIA CONSTRUCTION, INC.
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J GARCIA CONSTRUCTION, INC.
Docket Date 2024-06-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplement to Initial Brief
On Behalf Of DONALD DERRICK GAZIE
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to allegations within Motion to Dismiss
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-06-12
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-06-10
Type Order
Subtype Order
Description To the extent that the motion to dismiss or for clarification indicates that an order tolling rendition in the lower tribunal has been rendered such that the appeal can proceed, appellant may seek supplementation of the record on appeal with that order by filing a motion to supplement the record within ten days from the date of this order. Appellant shall additionally respond within ten days from the date of this order to indicate whether appellant intends to file an amended initial brief in this appeal as a result of the entry of the order on his motion for reconsideration. Appellant may also otherwise respond to the allegations within the motion to dismiss within ten days from the date of this order.
View View File
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEES, J.GARCIA CONSTRUCTION, INC., KNIGHT BROADBAND, LLC, AND SPECTRUM SUNSHINE STATE, LLC'S, JOINT MOTION TO DISMISS APPEAL, OR IN THE ALTERNATVE, MOTION FOR CLARIFICATION OF STATUS OF APPEAL
On Behalf Of J GARCIA CONSTRUCTION, INC.
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ RAFOOL - REDACTED - 332 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
View View File
Docket Date 2024-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-03-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-03-27
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DONALD DERRICK GAZIE
Docket Date 2024-10-17
Type Order
Subtype Order on Motion To Dismiss
Description "Appellees, J. Garcia Construction, Inc., Knight Broadband, LLC, and Spectrum Sunshine State, LLC's, joint motion to dismiss appeal, or in the alternative, motion for clarification of status of appeal" is denied without prejudice. "Appellees, J. Garcia Construction, Inc., Knight Broadband, LLC, and Spectrum Sunshine State, LLC's, joint motion to direct clerk of the lower tribunal to supplement the record on appeal with order denying plaintiff's motion for rehearing dated March 14, 2024 in the event the joint motion to dismiss is denied" is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within fifteen days from the date of this order.
View View File

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-12-09
REINSTATEMENT 2022-11-02
REINSTATEMENT 2022-11-01
CORLCRACHG 2022-04-08
ANNUAL REPORT 2021-03-07
Foreign Limited 2020-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State