Search icon

SHIVA AND SHAKTI HOLDINGS, LLC

Company Details

Entity Name: SHIVA AND SHAKTI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L21000245192
FEI/EIN Number NOT APPLICABLE
Address: 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM PEACH, FL, FL, 33401, US
Mail Address: 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM PEACH, FL, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OYLER THEODORE TIII Agent 515 FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Manager

Name Role Address
OYLER THEODORE TIII Manager 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-12 No data No data
LC AMENDMENT 2021-07-06 No data No data

Court Cases

Title Case Number Docket Date Status
MICHELLE ANNE OYLER VS THEODORE THADDEUS OYLER and SHIVA AND SHAKTI HOLDINGS, LLC 4D2022-2317 2022-08-23 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022DR000868

Parties

Name Theodore Thaddeus Oyler
Role Respondent
Status Active
Representations Howard M. Rudolph, Roger Levine, Michael I. Kean, Amy D. Shield
Name SHIVA AND SHAKTI HOLDINGS, LLC
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Michelle Anne Oyler
Role Petitioner
Status Active
Representations Brendon Carrington, Nadine Devi Edenfield

Docket Entries

Docket Date 2022-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-07
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent’s August 31, 2022 motion to dismiss is granted. Case number 4D22-2317 is dismissed. The petition for writ of prohibition will be considered in case number 4D22-2327. Further, ORDERED that petitioner’s August 31, 2022 motion to consolidate is denied as moot.MAY, LEVINE and FORST, JJ., concur.
Docket Date 2022-09-01
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **GRANTED, SEE 09/07/2022 ORDER**
On Behalf Of Theodore Thaddeus Oyler
Docket Date 2022-08-31
Type Response
Subtype Response
Description Response ~ TO APPELLANT/PETITIONER'S MOTION TO CONSOLIDATE
On Behalf Of Theodore Thaddeus Oyler
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michelle Anne Oyler
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Theodore Thaddeus Oyler
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelle Anne Oyler
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
MICHELLE OYLER VS THEODORE THADDEUS OYLER and SHIVA AND SHAKTI HOLDINGS, LLC 4D2022-2327 2022-08-22 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022DR000868

Parties

Name Michelle Anne Oyler
Role Petitioner
Status Active
Representations Nadine Devi Edenfield, Brendon Carrington
Name Theodore Thaddeus Oyler
Role Respondent
Status Active
Representations Roger Levine, Michael I. Kean, Howard M. Rudolph, Amy D. Shield
Name SHIVA AND SHAKTI HOLDINGS, LLC
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Filing Fee Paid Through Portal*
On Behalf Of Michelle Anne Oyler
Docket Date 2022-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michelle Anne Oyler
Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered petitioner’s October 13, 2022 response to this Court’s order to show cause, the petition is dismissed without prejudice to appeal from a final judgment if necessary.CONNER, FORST and KUNTZ, JJ., concur.
Docket Date 2022-10-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Michelle Anne Oyler
Docket Date 2022-10-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a response and show cause why this case should not be dismissed without prejudice to appeal from a final judgment if residency is not adequately corroborated at the final hearing. See, e.g., McNeil v. Jenkins-McNeil, 252 So. 3d 354, 355 (Fla. 5th DCA 2018). “[The writ of prohibition is] very narrow in scope, to be employed with great caution and utilized only in emergencies. Prohibition may only be granted when it is shown that a lower court is without jurisdiction or attempting to act in excess of jurisdiction.” English v. McCrary, 348 So. 2d 293, 296 (Fla. 1977). The writ is not available where petitioner has an adequate remedy at law. Id. at 297.
Docket Date 2022-09-07
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent’s August 31, 2022 motion to dismiss is granted. Case number 4D22-2317 is dismissed. The petition for writ of prohibition will be considered in case number 4D22-2327. Further, ORDERED that petitioner’s August 31, 2022 motion to consolidate is denied as moot.MAY, LEVINE and FORST, JJ., concur.
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 4D22-2317 and 4D22-2327
On Behalf Of Michelle Anne Oyler
Docket Date 2022-08-31
Type Response
Subtype Response
Description Response ~ TO APPELLANT/PETITIONER'S MOTION TO CONSOLIDATE
On Behalf Of Theodore Thaddeus Oyler
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Theodore Thaddeus Oyler
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2022-04-12
LC Amendment 2022-04-12
LC Amendment 2021-07-06
Florida Limited Liability 2021-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State