KAMLA ENTERPRISES, INC. - Florida Company Profile

Entity Name: | KAMLA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2024 (a year ago) |
Document Number: | F03846 |
FEI/EIN Number | 59-2038352 |
Address: | 1901 SW 13TH ST, GAINESVILLE, FL, 32608, US |
Mail Address: | 1901 SW 13TH ST, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
City: | Gainesville |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL HEMANG | Director | 1901 SW 13TH ST, GAINESVILLE, FL, 32608 |
PATEL BIPIN S | President | 1901 SW 13TH STREET, GAINESVILLE, FL, 32608 |
PATEL JAYNARAYAN S | Vice President | 1901 SW 13TH ST, GAINESVILLE, FL, 32608 |
PATEL RAKESH | Director | 1901 SW 13TH ST, GAINESVILLE, FL, 32608 |
PATEL PRAFUL | Director | 1901 SW 13TH ST., GAINESVILLE, FL, 32608 |
PATEL SAMIT | Director | 1901 SW 13TH ST, GAINESVILLE, FL, 32608 |
PATEL RAKESH | Agent | 1901 SW 13TH STREET, GAINESVILLE, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000050235 | UNIVERSITY INN | ACTIVE | 2025-04-14 | 2030-12-31 | - | 1901 SW 13TH STREET, GAINESVILLE, FL, 32608 |
G20000070491 | DAYS INN UNIVERSITY | ACTIVE | 2020-06-22 | 2030-12-31 | - | 1901 SW 13TH ST, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | PATEL, RAKESH | - |
REINSTATEMENT | 2021-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 1901 SW 13TH ST, GAINESVILLE, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-17 | 1901 SW 13TH ST, GAINESVILLE, FL 32608 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000247922 | ACTIVE | 2022-CA-1642 | 8TH CIR., ALACHUA COUNTY, FL | 2024-02-11 | 2029-04-29 | $4,405,500.00 | JAMES P. BURTNETT, 2320 E. UNIVERSITY AVENUE, APT. 401, GAINESVILLE, FL 32641 |
J21000381933 | TERMINATED | 1000000896560 | ALACHUA | 2021-07-26 | 2031-07-28 | $ 420.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J20000306411 | TERMINATED | 01 2020 CA 000238 | EIGHTH JUDICIAL CIRCUIT | 2019-11-19 | 2025-09-28 | $59,294.30 | DAYS INN WORLDWIDE, INC., 22 SYLVAN WAY, PARSIPPANY, NEW JERSEY 07054 |
J19000749455 | TERMINATED | 1000000848079 | ALACHUA | 2019-11-08 | 2039-11-13 | $ 5,664.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15001013719 | LAPSED | 13-CV-232-MW/GRJ | US NORTHERN DIST. OF FL | 2014-06-13 | 2020-11-25 | $7123.00 | OWEN HARTY, C/O JEANNETTE E. ALBO, ESQ., 9444 SW 69 CT., MIAMI, FL 33156 |
J06000167960 | TERMINATED | 01-06-CA-470 | CIRCUIT COURT FLORIDA | 2006-06-27 | 2011-07-31 | $42,576.56 | KEITH B. LEWERS, 8880 OLD KINGS ROAD SOUTH, 68W, JACKSONVILLE, FL 32257 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kamla Enterprises, Inc., Appellant(s) v. James T. Burtnett, Appellee(s). | 1D2024-1766 | 2024-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAMLA ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas Michael McDermott |
Name | Day's Inn University |
Role | Appellant |
Status | Active |
Name | Days Inn by Windham Gainesville University |
Role | Appellant |
Status | Active |
Name | James T. Burtnett |
Role | Appellee |
Status | Active |
Representations | Alexandria Gail Avera, Jared Dustin Comstock |
Name | Hon. William R. Slaughter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Kamla Enterprises, Inc. |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal-cert. of service naming counsel. |
On Behalf Of | Kamla Enterprises, Inc. |
Docket Date | 2024-07-22 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Kamla Enterprises, Inc. |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | need cert. of service naming counsel |
View | View File |
Docket Date | 2024-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Alachua Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
Amendment | 2024-06-04 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-23 |
REINSTATEMENT | 2021-12-20 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-02-19 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State