Search icon

DILVI 2 LLC - Florida Company Profile

Company Details

Entity Name: DILVI 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DILVI 2 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: 01 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: L15000166915
FEI/EIN Number 47-5216028

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

Address: 16370 CORTEZ BLVD, BROOKSVILLE, FL, 34601, US
Mail Address: 1795 E JEFFERSON ST., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JIGARKUMAR Authorized Person 1795 E JEFFERSON ST, BROOKSVILLE, FL, 34601
PATEL MEHA Authorized Person 1795 E JEFFERSON ST, BROOKSVILLE, FL, 34601
PATEL DHRUV Agent 4223 SW. 33RD ST, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054892 BEVERAGE 50 ACTIVE 2016-06-02 2026-12-31 - 4223 SOUTHWEST 33RD STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 16370 CORTEZ BLVD, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-07-11
LC Amendment 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2527067301 2020-04-29 0491 PPP 16370 Cortez Blvd, BROOKSVILLE, FL, 34601-8915
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6536.32
Loan Approval Amount (current) 6536.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKSVILLE, HERNANDO, FL, 34601-8915
Project Congressional District FL-12
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6616.37
Forgiveness Paid Date 2021-07-22
2369428509 2021-02-20 0491 PPS 16370 Cortez Blvd, Brooksville, FL, 34601-8915
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6536
Loan Approval Amount (current) 6536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-8915
Project Congressional District FL-12
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6581.66
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State