Search icon

BHAVANI VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BHAVANI VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHAVANI VENTURES, 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: 03 Jul 2018 (7 years ago)
Document Number: L18000162193
FEI/EIN Number 83-2075752

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

Mail Address: 76071 SIDNEY PLACE, YULEE, FL, 32097, US
Address: 75966 MENTORIA RD, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAMANBHAI Manager 2559 River Enclave Ln, JACKSONVILLE, FL, 32226
PATEL KANCHANBEN Manager 2559 River Enclave Ln, JACKSONVILLE, FL, 32226
PATEL CHIRAYU Manager 13072 LAMACA COURT, JACKSONVILLE, FL, 32246
PATEL AMIT Manager 3143 Scenic Oaks Dr, JACKSONVILLE, FL, 32226
PATEL AMIT Agent 76071 SIDNEY PLACE, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-22 75966 MENTORIA RD, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 76071 SIDNEY PLACE, YULEE, FL 32097 -

Court Cases

Title Case Number Docket Date Status
Marvin D. Mobley, Petitioner(s) v. Bhavani Ventures, LLC, et al., Respondent(s) SC2024-0815 2024-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1351;

Parties

Name Marvin D. Mobley
Role Petitioner
Status Active
Name BHAVANI VENTURES, LLC
Role Respondent
Status Active
Representations Jeffrey Dollinger
Name Amit Patel
Role Respondent
Status Active
Name Ramanbhai Patel
Role Respondent
Status Active
Name Myra Richo
Role Respondent
Status Active
Representations Betsy Holton
Name Nassau Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Eric Chase Roberson
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Motion
Subtype Reinstatement
Description Petitioner Objection to John A. Tomasino, Clerk, Supreme Court, Letter Dated; May 30, 2024 *STRICKEN 6/17/24, as unauthorized*
On Behalf Of Marvin D. Mobley
View View File
Docket Date 2024-06-13
Type Brief
Subtype Juris Initial
Description Juris Initial Brief *Placed with file*
On Behalf Of Marvin D. Mobley
View View File
Docket Date 2024-05-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Marvin D. Mobley
View View File
Docket Date 2024-06-17
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Pursuant to this Court's order dated May 30, 2024, the Petitioner Objection to John A. Tomasino, Clerk, Supreme Court, Letter Dated; May 30, 2024, is treated as a motion for reinstatement and is hereby stricken as unauthorized.
View View File
Docket Date 2024-05-30
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on April 9, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Marvin Mobley, Appellant(s) v. Bhavani Ventures, LLC, Amit Patel, Ramanbhai Patel, and Myra Richo, Appellee(s). 5D2023-1351 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2022-CA-000347

Parties

Name Marvin Mobley
Role Appellant
Status Active
Name Myra Richo
Role Appellee
Status Active
Name Ramanbhai Patel
Role Appellee
Status Active
Name Amit Patel
Role Appellee
Status Active
Name BHAVANI VENTURES, LLC
Role Appellee
Status Active
Representations Jeffrey R. Dollinger, Betsy S. Holton
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Clerk Nassau
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, BHAVANI VENTURES, LLC, AMIT PATELAND RAMANBHAI PATEL
On Behalf Of Bhavani Ventures, LLC
Docket Date 2023-06-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ CRT OF SVC 6/6/2023
On Behalf Of Marvin Mobley
Docket Date 2023-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES
On Behalf Of Clerk Nassau
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of Bhavani Ventures, LLC
Docket Date 2024-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description "Motion for Written Opinion, Rehearing, Rehearing En Banc, and/or to Certify a Question of Great Public Importance" - Crt of Svc 4/19/2024
On Behalf Of Marvin Mobley
Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Marvin Mobley
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc, Written Opinion, Certify; MOT DENIED
View View File
Docket Date 2024-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S OBJECTIONS TREATED AS MOT'S TO STRIKE AND MOT'S FOR SANCTIONS AND DENIED
Docket Date 2024-01-02
Type Response
Subtype Objection
Description OBJECTION ~ "APPELLANT OBJECTION TO MOTION TO WITHDRAW AND BY ORDER OF THE COURT"; TREATED AS MOT FOR SANCTIONS PER 1/4 ORDER
On Behalf Of Marvin Mobley
Docket Date 2023-12-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2023-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Bhavani Ventures, LLC
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bhavani Ventures, LLC
Docket Date 2023-08-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CERT OF SVC 08/04/23
On Behalf Of Marvin Mobley
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MYRA RICHO
On Behalf Of Bhavani Ventures, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/23
On Behalf Of Marvin Mobley
Docket Date 2024-06-17
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order- SC24-815 - Reinstatement Striken
Docket Date 2024-06-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
MARVIN MOBLEY VS BHAVANI VENTURES, LLC., AMIT PATEL, RAMANBHAI PATEL AND MYRA RICHO 5D2023-0638 2023-01-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2022-CA-347

Parties

Name Marvin Mobley
Role Appellant
Status Active
Name BHAVANI VENTURES, LLC
Role Appellee
Status Active
Representations Betsy S. Holton, Michael S. Drews
Name Ramanbhai Patel
Role Appellee
Status Active
Name Myra Richo
Role Appellee
Status Active
Name Amit Patel
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-02-22
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 2/10 "JUDICIAL NOTICE" TREATED AS MOTION FOR REVIEW AND GRANTED. PT IS FOUND INDIGENT. 1/18 & 2/1 ORDERS ARE WITHDRAWN
Docket Date 2023-02-01
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet. ~ W/DRAWN PER 2/22 ORDER
Docket Date 2023-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION W/APPENDIX; PER 01/20/23 ORDER; MAILBOX 01/30/23
On Behalf Of Marvin Mobley
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ TO 02/01 ORDER
On Behalf Of Marvin Mobley
Docket Date 2023-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-01-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INSOLVENCY
On Behalf Of Marvin Mobley
Docket Date 2023-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2023-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300) ~ W/DRAWN PER 2/22 ORDER
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CERT OF SVC: 01/17/2023
On Behalf Of Marvin Mobley

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State