Search icon

PACIFIC PAY HOLDINGS LLC

Company Details

Entity Name: PACIFIC PAY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Feb 2007 (18 years ago)
Date of dissolution: 13 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: L07000020378
FEI/EIN Number 20-8500180
Mail Address: 5510 CASTLEGATE AVE., DAVIE, FL 33331
Address: 440 SAWGRASS CORPORATE PARKWAY, STE 210B, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, GEORGINA Agent 5510 CASTLEGATE AVE, DAVIE, FL 33331

Manager

Name Role Address
MONTANO, ROBERT Manager 440 SAWGRASS CORPORATE PARKWAY, STE 210B, SUNRISE, FL 33325
RODRIGUEZ, GEORGINA Manager 440 SAWGRASS CORPORATE PARKWAY, STE 210B, SUNRISE, FL 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-13 No data No data
CHANGE OF MAILING ADDRESS 2011-03-23 440 SAWGRASS CORPORATE PARKWAY, STE 210B, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2011-03-23 RODRIGUEZ, GEORGINA No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 5510 CASTLEGATE AVE, DAVIE, FL 33331 No data

Court Cases

Title Case Number Docket Date Status
MIGUEL RODRIGUEZ and GEORGINA RODRIGUEZ VS KALIS & KLEIMAN, P.A., et al. 4D2016-2801 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-011329 (05)

Parties

Name MIGUEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Lane Weinbaum
Name GEORGINA RODRIGUEZ
Role Appellant
Status Active
Name KALIS & KLEIMAN, P.A.
Role Appellee
Status Active
Representations M. Scott Kleiman, Kevin D. Klagge
Name PACIFIC PAY HOLDINGS LLC
Role Appellee
Status Active
Name ROBERT MONTANO
Role Appellee
Status Dismissed
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2017-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AMENDED** JOINT STIPULATION
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *JOINT STIPULATION*
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 12, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-12
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 MIGUEL RODRIGUEZ
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellants' October 17, 2016 request for clarification is granted, and the caption in the above-referenced case is corrected to remove Robert Montano as an appellee. All future pleadings shall reflect this change.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 551 PAGES
Docket Date 2016-10-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 27, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for the preparation of the record on appeal.
Docket Date 2016-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PAYMENT FOR RECORD
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND REQUEST FOR CLARIFICATION
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-09-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-14
Florida Limited Liability 2007-02-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State