Search icon

ELEGANT PET INC

Company Details

Entity Name: ELEGANT PET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P21000006990
FEI/EIN Number 86-1832930
Address: 8452 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243, US
Mail Address: 8452 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SUTARIA PERIN A Agent 8452 LOCKWOOD RIDGE RD, SARASOTA, FL, 34243

President

Name Role Address
SUTARIA PERIN A President 8452 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019429 PETLAND SARASOTA ACTIVE 2021-02-09 2026-12-31 No data 8452 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-10 SUTARIA, PERIN AYAZ No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 8452 LOCKWOOD RIDGE RD, SARASOTA, FL 34243 No data

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
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-30
Domestic Profit 2021-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State