Search icon

ARJUN & DHRUV LLC - Florida Company Profile

Company Details

Entity Name: ARJUN & DHRUV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARJUN & DHRUV LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L13000054094
FEI/EIN Number 46-2555832

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8215 W BEAVER ST, JACKSONVILLE, FL, 32220, US
Address: 929 SOUTH MCDUFF AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHIKHABHAI Managing Member 41 PINE CONE RD, MOULTRIE, GA, 31768
PATEL ANANT Managing Member 106 IVY LANE, ALBANY, GA, 31721
PATEL AJAY Managing Member 211 WATERFORD LANDING, MCDONOUGH, GA, 30253
PATEL PARIMALBHAI Managing Member 3806 Arbor Mill Circle, Orange Park, FL, 32065
PATEL PARIMALBHAI H Agent 3806 ARBOR MILL CIRCLE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 3806 ARBOR MILL CIRCLE, ORANGE PARK, FL 32065 -
REINSTATEMENT 2018-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-26 929 SOUTH MCDUFF AVENUE, SUITE 105, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-01 PATEL, PARIMALBHAI H -
CHANGE OF MAILING ADDRESS 2016-07-01 929 SOUTH MCDUFF AVENUE, SUITE 105, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2016-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407477110 2020-04-11 0491 PPP 929 S McDuff Ave, JACKSONVILLE, FL, 32205
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16110.47
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State