Search icon

KAYA NYATI VENTURES LLC

Company Details

Entity Name: KAYA NYATI VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2006 (18 years ago)
Date of dissolution: 14 Apr 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L06000095564
FEI/EIN Number 030608126
Address: 3530 53RD AVE WEST, BRADENTON, FL, 34210
Mail Address: 3530 53RD AVE WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BENECKE NEIL Agent 3775 BONAVENTURE LANE, SARASOTA, FL, 34243

Manager

Name Role Address
BENECKE STEPHEN P Manager 2148 FIESTA DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-13 BENECKE, NEIL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
PENDING REINSTATEMENT 2011-02-08 No data No data
REINSTATEMENT 2011-02-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-06 3775 BONAVENTURE LANE, SARASOTA, FL 34243 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 3530 53RD AVE WEST, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2008-05-05 3530 53RD AVE WEST, BRADENTON, FL 34210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000325515 TERMINATED 1000000469616 MANATEE 2013-01-30 2033-02-06 $ 9,766.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000425976 ACTIVE 1000000460550 PINELLAS 2013-01-22 2033-02-13 $ 1,043.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000260720 TERMINATED 1000000460546 MANATEE 2013-01-22 2023-01-30 $ 914.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000215203 TERMINATED 1000000460438 MANATEE 2013-01-16 2033-01-23 $ 31,776.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000882988 TERMINATED 1000000375833 MANATEE 2012-11-15 2022-11-28 $ 809.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
KAYA NYATI VENTURES, LLC, ET AL. VS MANATEE COUNTY 2D2022-2569 2022-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-4858

Parties

Name KAYA NYATI VENTURES LLC
Role Appellant
Status Active
Representations SAMUEL J. SALARIO, JR., ESQ., MICHAEL PAUL BELTRAN, ESQ.
Name ELEGANT PET INC
Role Appellant
Status Active
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations DOUGLAS E. POLK, JR., ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of MANATEE COUNTY
Docket Date 2022-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2023-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 15, 2023.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MANATEE COUNTY
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 13, 2023.
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MANATEE COUNTY
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 13, 2023.
Docket Date 2022-11-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 24, 2022.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 9, 2022.
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 10, 2022, order to show cause is hereby discharged.
Docket Date 2022-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by November 10, 2022.
Docket Date 2022-08-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 08/7/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
REINSTATEMENT 2015-01-13
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-02-06
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
LC Amended and Restated Art 2006-10-16
LC Amended and Restated Art 2006-10-04
Florida Limited Liability 2006-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State