Search icon

KNIGHT BROADBAND LLC - Florida Company Profile

Company Details

Entity Name: KNIGHT BROADBAND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: M20000004496
FEI/EIN Number 84-5064061

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

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

Key Officers & Management

Name Role Address
May Chris President 14480 62nd Street N, Clearwater, FL, 33760
Shields Terry Director 14480 62nd St. N., Clearwater, FL, 33760
Downing Patrick J Agent 14480 62nd Street N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 14480 62nd Street N, A, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2022-12-09 14480 62nd Street N, A, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2022-12-09 Downing, Patrick J -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 14480 62nd Street N, A, Clearwater, FL 33760 -
REINSTATEMENT 2022-11-01 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-04-08 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345525091 0420600 2021-09-10 2112 HYATT DRIVE AT JOPLIN AVE, PORT CHARLOTTE, FL, 33948
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2021-09-10
Emphasis L: OHPWRLNE

Related Activity

Type Accident
Activity Nr 1809211

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2022-03-08
Abatement Due Date 2022-04-11
Current Penalty 14502.0
Initial Penalty 14502.0
Contest Date 2022-04-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2):The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: At the job site: On or about September 9, 2021, employees who were not qualified persons were exposed to electrocution hazards when they were not trained and familiar with work practices such as, but not limited to, casting techniques and procedures, safe work in proximity of energized 13.2kV overhead power lines and minimum approach distances.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2022-03-08
Abatement Due Date 2022-03-18
Current Penalty 14502.0
Initial Penalty 14502.0
Contest Date 2022-04-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: At the job site: On or about September 9, 2021, employees were exposed to electrocution hazards, in that employees were permitted to work in close proximity to an energized 13.2 kV overhead power line and the employer did not ensure that the employees were protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2022-03-08
Current Penalty 14502.0
Initial Penalty 14502.0
Contest Date 2022-04-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(3):Employer did not post or maintain proper warning signs at locations where the performance of the work could bring a person, tool, or machine into physical or electrical contact with an energized electrical power circuit: At the job site: On or about September 9, 2021, employees were exposed to electrocution hazards, in that the employer failed to post or maintain proper warning signs when employees were installing aerial fiber cable in close proximity to an energized 13.2 kV overhead power line.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016597201 2020-04-16 0455 PPP 301 South Missouri Ave, Clearwater, FL, 33756
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4441700
Loan Approval Amount (current) 4441700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 380
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4492532.79
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State