Search icon

NATARAJA MANAGEMENT, LLC

Branch

Company Details

Entity Name: NATARAJA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2019 (5 years ago)
Branch of: NATARAJA MANAGEMENT, LLC, ALASKA (Company Number 10111904)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: M19000008712
FEI/EIN Number 842815062
Address: 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819, US
Mail Address: 4800 S. APOPKA VINELAND ROAD, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: ALASKA

Agent

Name Role Address
JAIN SIMA Agent 4800 S. APOPKA VINELAND ROAD, Orlando, FL, 32819

Member

Name Role Address
JAIN SIMA Member 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053140 LAKE DOWNEY MOBILE HOME PARK ACTIVE 2021-04-20 2026-12-31 No data 2212 S. CHICKASAWTRAIL#435, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-10-27 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 4800 S. APOPKA VINELAND ROAD, Orlando, FL 32819 No data
LC AMENDMENT 2021-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-26 JAIN, SIMA No data
REINSTATEMENT 2020-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
USHA JAIN, M.D., MONOHAR JAIN, Appellant(s) v. NATARAJA MANAGEMENT, LLC, MARY BETH VALLEY, DAVID BARKER, Appellee(s). 6D2023-3834 2023-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007260-0

Parties

Name USHA JAIN, M.D.
Role Appellant
Status Active
Name MONOHAR JAIN
Role Appellant
Status Active
Name NATARAJA MANAGEMENT, LLC
Role Appellee
Status Active
Name MARY BETH VALLEY
Role Appellee
Status Active
Name DAVID BARKER & COMPANY, LLC
Role Appellee
Status Active
Representations THOMAS WERT, ESQ., MICHAEL J. FURBUSH, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-24
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT IN SUPPORT TO MOTION FOR EXTENSION OF TIME DUE TO MEDICAL CONDITION
On Behalf Of MONOHAR JAIN
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME DUE TO MEDICAL CONDITION
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Strike Appellee's Response as Unitmely
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-02
Type Response
Subtype Reply
Description APPELLEES' REPLY TO APPELLANTS' RESPONSE TO THE COURT'S ORDER CONCERNING WHY THE JUNE 4, 2024 AMENDED NOTICE OF APPEAL SHOULD NOT BE STRICKEN
On Behalf Of DAVID BARKER
Docket Date 2024-08-08
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO COURT'S ORDER WHY AMENDED NOTICE OF APPEAL SHOULD NOT BE STRICKEN
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-08-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-08-02
Type Response
Subtype Reply
Description APPELLANTS' REPLY TO APPELLEES' MEMORANDUM OF LAW IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-07-31
Type Record
Subtype Supplemental Record
Description ASHTON - SUPP ROA 2 - 1,659 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-23
Type Order
Subtype Order to File Response
Description It appears that the amended notice of appeal filed June 4, 2024, seeks review of orders beyond the scope of review in this appeal, pursuant to Florida Rule of Appellate Procedure 9.110(h). Within fifteen days of this order, Appellants may advise this Court why this amended notice of appeal should not be stricken and filed as a new appeal. Appellees may file a response within fifteen days of Appellant's response to this order.
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT JAINS' MOTION FOR EXTENSION TO FILE APPEAL BRIEF
On Behalf Of DAVID BARKER
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description **Treated as a notice of noncompliance**MOTION FOR AN ORDER DIRECTING APPELLANTS TO SHOW CAUSE WHY APPELLANTS SHOULD NOT BE SANCTIONED FOR FAILING TO COMPLY WITH COURT'S MAY 16, 2024 ORDER REQUIRING INITIAL BRIEF TO BE SERVED JUNE 15, 2024
On Behalf Of DAVID BARKER
Docket Date 2024-07-17
Type Order
Subtype Abeyance Order
Description The motion to hold appeal in abeyance is denied.
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-08
Type Motions Other
Subtype Motion To Stay
Description APPELLANT JAINS' 2ND SUPPLEMENTAL SUBMISSION IN SUPPORT OF MOTION FOR ABEYANCE PENDING RESOLUTION OF FILING OF WRIT OF CERTIORARY IN THE US SUPREME COURT
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-07-01
Type Motions Other
Subtype Motion To Stay
Description APPELLANT JAINS' SUPPLEMENTAL SUBMISSION IN SUPPORT OF MOTION FOR ABEYANCE PENDING RESOLUTION OF DOCKET ENTRY ALTERATION ISSUES IN LOWER COURT CRITICAL TO STATE COURT JURISDICTION
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-06-24
Type Response
Subtype Objection
Description APPELLANT JAINS' REBUTTAL TO OPPOSING COUNSEL'S RESPONSE
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-06-21
Type Brief
Subtype Memorandum Brief
Description MEMORANDUM IN OPPOSITION TO APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of DAVID BARKER
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion To Stay
Description APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-06-14
Type Order
Subtype Order
Description Appellees' joint motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellees shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in their motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of DAVID BARKER
Docket Date 2024-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description ASHTON - 4,909 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-11
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that the appeal is ready to proceed, the appeal is no longer in abeyance and appellants shall make arrangements for inclusion of the record items related to the denial of the motion for rehearing in the record on appeal. If necessary, appellants shall seek supplementation of the record for those purposes.
Docket Date 2024-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-01-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT APPEAL IS READY TO PROCEED
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STATUS OF PENDING MOTIONS FOR REHEARING
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-11-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Based on the notice of pending motion for rehearing, this appeal is held in abeyance for thirty days from the date of this order. Within thirty days from the date of this order, appellant shall advise this court whether the appeal is ready to proceed.
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING MOTION FOR REHEARING
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO REMAND CASE TO STATE COURT DUE TO CONCLUSIVE FINDINGS OF JUDICIAL BIAS BY JUDICIAL QUALIFICATIONS COMMISSION
On Behalf Of USHA JAIN, M.D.
Docket Date 2025-01-07
Type Notice
Subtype Notice
Description NOTICE OF JUDICIAL NOTICE
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description APPELLANTS' REQUEST FOR JUDICIAL NOTICE OF THE LANDSLIDE ELECTORAL DEFEAT OF JUDGE JEFFREY ASHTON ON NOVEMBER 5, 2024 JUDICIAL ELECTION
On Behalf Of MONOHAR JAIN
Docket Date 2024-11-05
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Appellants' motion for judicial notice is granted. Appellants' motion to strike Appellees' Reply to Appellants' Response to the Court's Order Concerning Why the June 4, 2024 Amended Notice of Appeal Should not be Stricken is denied. Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before January 6, 2024. No further extensions will be granted absent extenuating circumstances, and failure to serve a timely initial brief may result in dismissal of this appeal without further notice.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted to the extent that the initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances. A failure to comply with this order may result in a dismissal of this appeal for failure to prosecute. Appellants' motion for sanctions is denied. Having reviewed the response to the order to show cause, the June 4, 2024, amended notice of appeal is stricken.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of Compliance with order granting motion to withdraw entered on May 16, 2024
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw is granted. Appellants' counsel is relieved of further appellate responsibilities in this appeal, except that counsel shall indicate to this court within ten days from the date of this order whether the appellants have been provided with a copy of the index to the record on appeal. Appellants may proceed pro se or through newly retained counsel upon filing of a notice of appearance. The initial brief shall be served within thirty days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
LC Amendment 2021-06-14
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-10-20
Foreign Limited 2019-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State