Search icon

TANISHA LLC

Company Details

Entity Name: TANISHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Aug 2014 (10 years ago)
Document Number: L14000125859
FEI/EIN Number 47-1686310
Address: 2039 E Irlo Bronson Mem Highway, Kissimmee, FL 34744
Mail Address: 495 Westgate Drive, Brockton, MA 02301
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, VIPULKUMAR Agent 2900 13TH STREET, ST. CLOUD, FL 34769

Manager

Name Role Address
PATEL, VIPULKUMAR Manager 2900 13TH STREET, ST. CLOUD, FL 34769
PATEL, NAYAN Manager 495 WESTGATE DRIVE, BROCKTON, MA 02301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126509 QUALITY INN ACTIVE 2016-11-23 2026-12-31 No data 495 WESTGATE DRIVE, BROCKTON, MA, 02301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2039 E Irlo Bronson Mem Highway, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2023-04-13 2039 E Irlo Bronson Mem Highway, Kissimmee, FL 34744 No data

Court Cases

Title Case Number Docket Date Status
TRUE LINE CONTRACTING & REMODELING SERVICES, INC. D/B/A VISION HOSPITALITY CONSTRUCTION VS TANISHA, LLC, JITEN PATEL, NAYAN PATEL, JITEN HOTEL MANAGEMENT, INC., DANIEL L. SMITH, DISTINCTIVE BUILDERS, INC., DISTINCTIVE BUILDERS, LLC, AND KAIT DOULOU 5D2021-3157 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-011019-O

Parties

Name VISION HOSPITALITY CONSTRUCTION, LLC
Role Appellant
Status Active
Name TRUE LINE CONTRACTING & REMODELING SERVICES, INC
Role Appellant
Status Active
Representations Pedro Raul Alvarez, Jr., Carla M. Sabbagh
Name DISTINCTIVE BUILDERS OF FLORIDA, LLC
Role Appellee
Status Active
Name Kait Doulou
Role Appellee
Status Active
Name DISTINCTIVE BUILDERS, INC.
Role Appellee
Status Active
Name Jiten Patel
Role Appellee
Status Active
Name Jiten Hotel Management, Inc.
Role Appellee
Status Active
Name Nayan Patel
Role Appellee
Status Active
Name TANISHA LLC
Role Appellee
Status Active
Representations Scott R. Lilly, Rosemary H. Hayes, John W. Bolanovich
Name Daniel L. Smith
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2022-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/16 ORDER
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REINSTATE ACKNOWLEDGED; MOT WILL BE ACTED ON UPON RECEIPT OF THIS COURT'S FILING FEE
Docket Date 2022-01-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REINSTATE
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2022-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ MOT TO DISMISS DENIED AS MOOT
Docket Date 2022-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 1/11 ORDER
On Behalf Of Tanisha, LLC
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Tanisha, LLC
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/21
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRUE LINE CONTRACTING & REMODELING SERVICES, INC. D/B/A VISION HOSPITALITY CONSTRUCTION VS TANISHA, LLC, JITEN PATEL, NAYAN PATEL, JITEN HOTEL MANAGEMENT, INC., DANIEL L. SMITH, DISTINCTIVE BUILDERS, INC., DISTINCTIVE BUILDERS OF FLORIDA, LLC, AND KAIT DOULOU 5D2021-3134 2021-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-011019-O

Parties

Name TRUE LINE CONTRACTING & REMODELING SERVICES, INC
Role Petitioner
Status Active
Representations Carla M. Sabbagh, Pedro Raul Alvarez, Jr., William Glenn Kemper Smoak
Name VISION HOSPITALITY CONSTRUCTION, LLC
Role Petitioner
Status Active
Name TANISHA LLC
Role Respondent
Status Active
Representations Rosemary H. Hayes, Scott R. Lilly, John W. Bolanovich
Name Nayan Patel
Role Respondent
Status Active
Name DISTINCTIVE BUILDERS OF FLORIDA, LLC
Role Respondent
Status Active
Name Kait Doulou
Role Respondent
Status Active
Name Jitan Patel
Role Respondent
Status Active
Name Jiten Hotel Management, Inc.
Role Respondent
Status Active
Name DISTINCTIVE BUILDERS, INC.
Role Respondent
Status Active
Name Daniel L. Smith
Role Respondent
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Tanisha, LLC
Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ PT AND RS' MOT ATTY FEES DENIED AS MOOT
Docket Date 2022-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2022-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SEE AMENDED NOTICE
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 2/22 ORDER
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 2/22 ORDER
On Behalf Of Tanisha, LLC
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ PER 12/17 ORDER AND MOTION TO DISMISS
On Behalf Of Tanisha, LLC
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 12/17/21
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS, REPLY 10 DAYS THEREAFTER
Docket Date 2021-12-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of True Line Contracting & Remodeling Services, Inc.
TRUE LINE CONTRACTING & REMODELING SERVICES, INC. D/B/A VISION HOSPITALITY CONSTRUCTION VS DANIEL L. SMITH, DISTINCTIVE BUILDERS, INC., DISTINCTIVE BUILDERS OF FLORIDA, LLC, KAIT DOULOU, TANISHA, LLC, JITEN PATEL, NAYAN PATEL, AND JITEN HOTEL MANAGEMENT, INC. 5D2019-3232 2019-11-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-011019-O

Parties

Name VISION HOSPITALITY CONSTRUCTION, LLC
Role Appellant
Status Active
Name TRUE LINE CONTRACTING & REMODELING SERVICES, INC
Role Appellant
Status Active
Representations Michael M. Brownlee, Scott R. Lilly
Name Nayan Patel
Role Appellee
Status Active
Name TANISHA LLC
Role Appellee
Status Active
Name DISTINCTIVE BUILDERS OF FLORIDA, LLC
Role Appellee
Status Active
Name Jiten Patel
Role Appellee
Status Active
Name Jiten Hotel Management, Inc.
Role Appellee
Status Active
Name DISTINCTIVE BUILDERS, INC.
Role Appellee
Status Active
Name Kait Doulou
Role Appellee
Status Active
Name Daniel L. Smith
Role Appellee
Status Active
Representations Rosemary H. Hayes, John W. Bolanovich
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Daniel L. Smith
Docket Date 2020-01-10
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 True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2020-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO SUBMIT ITS RESPONSE IN OPPOSITION TO MOTION FOR RECONSIDERATION WITH RESPONSE INCLUDED
On Behalf Of Daniel L. Smith
Docket Date 2020-10-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 9/15 ORDER
Docket Date 2020-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 9/15 ORDER GRANTING APPELLEES'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2020-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Daniel L. Smith
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daniel L. Smith
Docket Date 2020-05-05
Type Record
Subtype Appendix
Description Appendix ~ SEALED APX TO AB
On Behalf Of Daniel L. Smith
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/5
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Daniel L. Smith
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S SHALL FILE SEALED APX W/AB; CALL CLERK'S OFFICE BEFORE FILING; MISC MOT GRANTED
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/22
Docket Date 2020-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE TWO EXHIBITS
On Behalf Of Daniel L. Smith
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Daniel L. Smith
Docket Date 2020-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AMEND IB/APX RESTRICTED
Docket Date 2020-03-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED AS TO APX PAGE NUMBERS REFERENCED ONLY
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-03-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 3/9
Docket Date 2020-02-20
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 True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/6 MOT DENIED. 1/27 MOT FOR EXT GRANTED. IB AND APX DUE 2/21
Docket Date 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER (FOR AES- TANISHA, LLC, JITEN PATEL, NAYAN PATEL, AND JITEN HOTEL MANAGEMENT, INC.
On Behalf Of Daniel L. Smith
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER (FOR AES- DISTINCTIVE BUILDERS, INC., DISTINCTIVE BUILDERS OF FL, LLC, DANIEL L. SMITH AND KAIT DOULOU
On Behalf Of Daniel L. Smith
Docket Date 2020-02-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE TO RESPOND TO AA'S 2/6 MISC. MOT 10 DAYS
Docket Date 2020-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER REMOVING FROM SERVICE LIST COUNSEL FOR TANISHA, LLC, JITEN PATEL, NAYAN PATEL, AND JITEN HOTEL MANAGEMENT, INC. OR OTHERWISE PRECLUDING THEM OR THEIR COUNSEL FROM VIEWING THE INITIAL BRIEF AND APPENDIX
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-01-27
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 True Line Contracting & Remodeling Services, Inc.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/27
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/13
Docket Date 2019-12-12
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 True Line Contracting & Remodeling Services, Inc.
Docket Date 2019-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ NON-FINAL; IB/APX BY 12/18; 11/1 PET APX IS STRICKEN; AA 11/1 MOT DENIED AS MOOT
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER- AMENDED
On Behalf Of Daniel L. Smith
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 11/25
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER- SEE AMENDED RESPONSE
On Behalf Of Daniel L. Smith
Docket Date 2019-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Daniel L. Smith
Docket Date 2019-11-12
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ RESPONSE TO 11/1 MTN DUE W/I 10 DYS. TIME FOR RESPONSE TO PET TOLLED.
Docket Date 2019-11-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2019-11-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2019-11-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of True Line Contracting & Remodeling Services, Inc.
Docket Date 2019-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUPPLEMENT APPENDIX, FILING PORTIONS OF SAME SEPARATELY UNDER SEAL GIVEN TRIAL COURT'S CURRENT PROTECTIVE SEAL ORDER, AND FOR FURTHER ALLOWANCE OF THIRTY DAYS TO PROVIDE SEALED MATERIALS AND TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of True Line Contracting & Remodeling Services, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

Date of last update: 21 Jan 2025

Sources: Florida Department of State