Search icon

PATIDAR INVESTMENTS, L.C.

Company Details

Entity Name: PATIDAR INVESTMENTS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 1999 (26 years ago)
Document Number: L99000003397
FEI/EIN Number 650947274
Address: 450 SOUTH OLD DIXIE HIGHWAY, SUITE 8, JUPITER, FL, 33458
Mail Address: 450 SOUTH OLD DIXIE HIGHWAY, SUITE 8, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL AVANI Agent 450 SOUTH OLD DIXIE HIGHWAY, SUITE 8, JUPITER, FL, 33458

Manager

Name Role Address
PATEL MALTIben Manager 450 SOUTH OLD DIXIE HIGHWAY, SUITE 8, JUPITER, FL, 33458
PATEL ANKUR Manager 450 SOUTH OLD DIXIE HIGHWAY, JUPITER, FL, 33458
PATEL ASHOKkumar Manager 450 S. OLD DIXIE HWY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-27 PATEL, AVANI No data

Court Cases

Title Case Number Docket Date Status
NYESHA AIKENS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LARRY AIKENS VS PATIDAR INVESTMENTS, L.C. A/K/A PATIDAR INVESTMENTS, LLC 5D2020-0968 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-016574-O

Parties

Name Nyesha Aikens
Role Appellant
Status Active
Representations Tyrone A. King
Name Estate of Larry Aikens
Role Appellant
Status Active
Name Patidar Investments, LLC
Role Appellee
Status Active
Name PATIDAR INVESTMENTS, L.C.
Role Appellee
Status Active
Representations Mark D. Tinker, Therese A. Savona, Nicole L. Benjamin, David Evelev
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 3/18 ORDER
On Behalf Of Nyesha Aikens
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 3/18 ORDER
On Behalf Of Patidar Investments, L.C.
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Patidar Investments, L.C.
Docket Date 2021-03-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-18
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nyesha Aikens
Docket Date 2021-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 182 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/25
Docket Date 2020-12-21
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 Nyesha Aikens
Docket Date 2020-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/8
Docket Date 2020-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nyesha Aikens
Docket Date 2020-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patidar Investments, L.C.
Docket Date 2020-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Patidar Investments, L.C.
Docket Date 2020-12-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Patidar Investments, L.C.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/4
On Behalf Of Patidar Investments, L.C.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/19
On Behalf Of Patidar Investments, L.C.
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nyesha Aikens
Docket Date 2020-06-18
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 Nyesha Aikens
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/3
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1671 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Tyrone A. King 0071382
On Behalf Of Nyesha Aikens
Docket Date 2020-04-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tyrone A. King 0071382
On Behalf Of Nyesha Aikens
Docket Date 2020-04-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Therese A. Savona 0077618
On Behalf Of Patidar Investments, L.C.
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patidar Investments, L.C.
Docket Date 2020-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nyesha Aikens
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/01/20
On Behalf Of Nyesha Aikens

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State