Search icon

DIPAK PATEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIPAK PATEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIPAK PATEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000106570
Address: 10484 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436
Mail Address: 10484 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436
ZIP code: 33436
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIPAK Authorized Member 10484 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436
PATEL JAGRUTI Authorized Member 10484 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436
PATEL DIPAK Agent 10484 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
DIPAK PATEL AND JBSAL, LLC VS COMMUNITY BANK AND TRUST OF FLORIDA 5D2013-1004 2013-03-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-895

Parties

Name DIPAK PATEL LLC
Role Petitioner
Status Active
Representations KAROL NUNEZ
Name JBSAL, LLC
Role Petitioner
Status Active
Name COMMUNITY BANK AND TRUST OF FL
Role Respondent
Status Active
Representations WILLIAM R. WOODS, D. ROBERT BRADSHAW, TERENCE BROWN, KLEIN & KLEIN, LLC
Name HON. WILLIAM T. SWIGERT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ This Court ordered Attorney Karol Nunez to show cause why personal sanctions should not be imposed on her pursuant to Florida Rule of Appellate Procedure 9.410(a), for her frivolous petition and factual misrepresentations presented therein. This Court finds her response unpersuasive.The petition was frivolous. Nunez misrepresented the facts in the petition. For example, she stated ¿There was no certificate of service attached to the [Notice of Taking Deposition] as shown in the case record.¿ However, the attached Notice of Taking Deposition included a certificate of service that indicated the notice was sent via Email to Petitioners¿ counsel, Attorney Callaway. In the response to the order to show cause, Nunez referred this Court to the hearing transcript, but failed to attach the transcript. Nunez filed a notice of appeal for a writ of certiorari. She also failed to comply with Florida Rule of Appellate Procedure 9.300(a).This Court recognizes that each misstep was perhaps unintentional or minor when viewed in isolation; however, when viewed in the totality, it becomes apparent thatNunez is not familiar with the appellate rules. Her mistakes are likely due to inexperience; rather, than a blatant disregard for procedure. Therefore, this Court elects to issue a warning to Karol Nunez that these actions will not be tolerated in the future, and that should she continue to file frivolous petitions or filings that do not comply with the appellate rules, this Court shall consider additional sanctions such as requiring counsel to appear before this Court with an experienced appellate attorney, referring counsel to the Florida Bar, monetary sanctions, or any other appropriate sanction.
Docket Date 2013-10-15
Type Response
Subtype Response
Description RESPONSE ~ PER 10/7ORDER
On Behalf Of DIPAK PATEL
Docket Date 2013-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-10-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, ATTY KAROL NUNEZ SHALL SHOW CAUSE WHY PERSONAL SANCTIONS SHOULD NOT BE IMPOSED...ATTYS RESPONSE TO 9/24 SHOW CAUSE ORDER IS ACKNOWLEDGED
Docket Date 2013-10-02
Type Response
Subtype Response
Description RESPONSE ~ PER 9/24ORDER
On Behalf Of DIPAK PATEL
Docket Date 2013-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-09-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/I 10 DYS, ATTY KAROL NUNEZ, SHALL SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED PURSUANT TO RULE 9.410(a).
Docket Date 2013-06-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of DIPAK PATEL
Docket Date 2013-04-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COMMUNITY BANK AND TRUST OF FL
Docket Date 2013-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4ORDER
On Behalf Of COMMUNITY BANK AND TRUST OF FL
Docket Date 2013-04-24
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of COMMUNITY BANK AND TRUST OF FL
Docket Date 2013-04-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS; REPLY 10 DYS
Docket Date 2013-04-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DIPAK PATEL
Docket Date 2013-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED WRIT PER 3/22ORDER;PT Karol Nunez 0086958
Docket Date 2013-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ ORDERED that Petitioner's Motion for enlargement of time, filed March 25, 2013, is denied because of Petitioner's failure to comply with the requirement of Florida Rule of Appellate Procedure 9.300(a) that the motion contain a certificate that counsel has consulted opposing counsel and is authorized to represent that he or she does not object or will promptly file an objection.
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DIPAK PATEL
Docket Date 2013-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Karol Nunez 0086958
Docket Date 2013-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/I 10 DYS, PT FILE AMENDED PET THAT COMPLIES W/ FRAP 9.100;NOA TREATED AS PET FOR WRIT OF CERTIORARI
Docket Date 2013-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-13
Type Petition
Subtype Petition
Description Petition Filed ~ TREATED NOA AS CERTIORARI
On Behalf Of DIPAK PATEL
Docket Date 2013-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2019-04-18

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10274.00
Total Face Value Of Loan:
10274.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,274
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,274
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,322.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,272
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State