Search icon

NILAM PATEL LLC

Company Details

Entity Name: NILAM PATEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Feb 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000103829
FEI/EIN Number 88-1212335
Address: 3517 SANDBURG LOOP, PLANT CITY, FL 33566
Mail Address: 3517 SANDBURG LOOP, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
H L HIRSCH & COMPANY LLC Agent

Manager

Name Role Address
PATEL, NILAM Manager 3517 SANDBURG LOOP, PLANT CITY, FL 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOCIATION, ETC. VS NILAM PATEL, ET AL. 5D2015-0005 2015-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-1522

Parties

Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellant
Status Active
Representations Michael W. Smith
Name NILAM PATEL LLC
Role Appellee
Status Active
Representations MARK P. STOPA, DAPHNE GANTHIER
Name HON. CARVEN D. ANGEL
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NILAM PATEL
Docket Date 2016-02-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2016-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NILAM PATEL
Docket Date 2015-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2015-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NILAM PATEL
Docket Date 2015-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NILAM PATEL
Docket Date 2015-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL-PAPER ROA
Docket Date 2015-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark P. Stopa 0550507
Docket Date 2015-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of NILAM PATEL
Docket Date 2015-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NILAM PATEL
Docket Date 2015-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NILAM PATEL
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/16. NO FURTHER EOT'S.
Docket Date 2015-07-17
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NILAM PATEL
Docket Date 2015-06-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/17
On Behalf Of NILAM PATEL
Docket Date 2015-05-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/17
On Behalf Of NILAM PATEL
Docket Date 2015-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL-PAPER ROA
Docket Date 2015-01-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-01-14
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of NILAM PATEL
Docket Date 2015-01-09
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of NILAM PATEL
Docket Date 2015-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael W. Smith 0088831
Docket Date 2015-01-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/14
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2015-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-10
Florida Limited Liability 2022-02-28

Date of last update: 13 Jan 2025

Sources: Florida Department of State