Search icon

DHANVI, LLC

Company Details

Entity Name: DHANVI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000066958
FEI/EIN Number 82-1278539
Address: 3531 WATERFORD OAKS DRIVE, ORANGE PARK, FL 32065
Mail Address: 3531 WATERFORD OAKS DRIVE, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, VIMAL P Agent 3531 WATERFORD OAKS DRIVE, ORANGE PARK, FL 32065

Managing Member

Name Role Address
PATEL, VIMAL P Managing Member 3531 WATERFORD OAKS DRIVE, ORANGE PARK, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076197 RAYFORD FOOD STORE EXPIRED 2018-07-12 2023-12-31 No data 3531 WATERFORD OAKS DRIVE, ORANGE PARK, FL, 32065
G17000116364 STOP & SHOP # 3 EXPIRED 2017-10-23 2022-12-31 No data 7435 SE HIGHWAY 301, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 PATEL, VIMAL P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2017-05-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000325502 TERMINATED 1000000865144 DUVAL 2020-10-08 2040-10-14 $ 16,219.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000731883 TERMINATED 1000000846465 DUVAL 2019-10-29 2039-11-06 $ 2,256.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000294825 TERMINATED 1000000823878 DUVAL 2019-04-18 2029-04-24 $ 705.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-01-12
REINSTATEMENT 2021-11-30
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-07-10
LC Amendment 2017-05-03
Florida Limited Liability 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203758502 2021-02-25 0491 PPS 2990 Rayford St, Jacksonville, FL, 32205-5625
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) 18040
Loan Approval Amount (current) 18040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-5625
Project Congressional District FL-04
Number of Employees 14
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18164.06
Forgiveness Paid Date 2021-11-05
5737167102 2020-04-14 0491 PPP 3531 Waterford Oaks Drive, ORANGE PARK, FL, 32065-5253
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18846
Loan Approval Amount (current) 18846
Undisbursed Amount 0
Franchise Name First Coast Energy, L.L.P (Multi Brands/Unbranded) Dealer Supply Agreement
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-5253
Project Congressional District FL-04
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19111.39
Forgiveness Paid Date 2021-09-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State