Search icon

THE CLAY OVEN LLC

Company Details

Entity Name: THE CLAY OVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2019 (5 years ago)
Document Number: L15000061160
FEI/EIN Number 37-1781449
Address: 9047DR MLK NORTH, ST PETERSBURG, FL, 33702
Mail Address: 9047 9th st n, st petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
vellanki mohan Agent 9047 9th st n, st petersburg, FL, 33702

Manager

Name Role Address
VELLANKI MOHAN Manager 9047 DR MLK N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 9047DR MLK NORTH, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 vellanki, mohan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9047 9th st n, st petersburg, FL 33702 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000123337 TERMINATED 1000000860901 PINELLAS 2020-02-17 2040-02-26 $ 668.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000516599 TERMINATED 1000000832939 PINELLAS 2019-07-24 2039-07-31 $ 4,709.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000381697 TERMINATED 1000000827850 PINELLAS 2019-05-23 2039-05-29 $ 1,062.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000066771 TERMINATED 1000000733287 PINELLAS 2017-01-26 2027-02-02 $ 341.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
PRERNA MEHTA, ET AL VS R. E. MARTIN ENTERPRISES I I, INC., ET AL 2D2019-4393 2019-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004547XXCICI

Parties

Name RAJ MEHTA
Role Appellant
Status Active
Name PRERNA MEHTA
Role Appellant
Status Active
Representations MARK CIARAVELLA, ESQ., ROBERT W. HITCHENS, ESQ.
Name THE CLAY OVEN LLC
Role Appellant
Status Active
Name R. E. MARTIN ENTERPRISES I I, INC.
Role Appellee
Status Active
Representations KEVIN D. BRENNAN, ESQ.
Name MOHAN VELLANKI
Role Appellee
Status Active
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ As this case was dismissed on May 6, 2020, no action will be taken on the notice of voluntary dismissal that was filed subsequently.
Docket Date 2020-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PRERNA MEHTA
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRERNA MEHTA
Docket Date 2020-05-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of the appellants to comply with this court's order of March 5, 2020, requiring the filing of an initial brief.
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Morris and Smith
Docket Date 2020-03-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-02-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PRERNA MEHTA

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State