Search icon

CHIRAG PATEL LLC - Florida Company Profile

Company Details

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

CHIRAG 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: 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: 07 Sep 2023 (2 years ago)
Document Number: L23000418726
FEI/EIN Number 93-3357049

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

Address: 741 WELLINGTON COURT, OLDSMAR, FL, 34677, US
Mail Address: 741 WELLINGTON COURT, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHIRAGKUMAR Manager 741 WELLINGTON COURT, OLDSMAR, FL, 34677
PATEL CHIRAGKUMAR Agent 741 WELLINGTON COURT, OLDSMAR, FL, 34677

Court Cases

Title Case Number Docket Date Status
CHIRAG PATEL, Petitioner(s) v. STATE OF FLORIDA and RIC L. BRADSHAW, Sheriff of Palm Beach County, Florida, Respondent(s). 4D2024-2406 2024-09-18 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CF007290

Parties

Name CHIRAG PATEL LLC
Role Petitioner
Status Active
Representations Robert Gerald Porter, Palm Beach Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Alexandra Antoinette Folley
Name Ric Bradshaw, Sheriff
Role Respondent
Status Active
Name Hon. Scott Ira Suskauer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the September 18, 2024 petition for writ of habeas corpus is denied. DAMOORGIAN, GERBER and CONNER, JJ., concur.
View View File
Docket Date 2024-10-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Chirag Patel
View View File
Docket Date 2024-09-30
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-09-18
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
Docket Date 2024-09-20
Type Order
Subtype Show Cause re Petition
Description ORDERED that the State shall file a response to the petition, within seven (7) days from the date of this order, and show cause why the relief requested should not be granted. Petitioner may file a reply within three (3) days thereafter.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-11
Florida Limited Liability 2023-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State