Entity Name: | PACA FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000130181 |
FEI/EIN Number | 274334780 |
Address: | 5212 CONE ROAD, TAMPA, FL, 33610 |
Mail Address: | 5212 CONE ROAD, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1510103 | 5212 CONE ROAD, TAMPA, FL, 33610 | 5212 CONE ROAD, TAMPA, FL, 33610 | 407-257-1010 | |||||||||
|
Form type | D |
File number | 021-153818 |
Filing date | 2011-01-14 |
File | View File |
Name | Role | Address |
---|---|---|
Shepardson Michael T | Agent | 5212 CONE ROAD, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
SHEPARDSON MICHAEL T | Manager | 5212 CONE ROAD, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
Fontes Angie | Plan | 5212 CONE ROAD, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000060616 | FLAVOR SOLUTIONS, S.E. | EXPIRED | 2013-06-17 | 2018-12-31 | No data | 5212 CONE ROAD, TAMPA, FL, 33610 |
G11000068657 | FLAVOR SOLUTIONS, N.E. | EXPIRED | 2011-07-08 | 2016-12-31 | No data | 5212 CONE ROAD, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | Shepardson, Michael T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 5212 CONE ROAD, TAMPA, FL 33610 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 5212 CONE ROAD, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 5212 CONE ROAD, TAMPA, FL 33610 | No data |
LC NAME CHANGE | 2011-01-04 | PACA FOOD LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000047888 | ACTIVE | 2017-CA-002060-W | SEMINOLE COUNTY CIRCUIT COURT | 2022-01-07 | 2027-01-28 | $502,647.32 | GJC INTERESTS OF FLORIDA LIMITED PARTNERSHIP, 936 OAK STREET, ORLANDO, FL 32804 |
J19000566909 | LAPSED | 2018-CA-008717-O | 9TH JUD. CIR., ORANGE COUNTY | 2019-08-01 | 2024-08-23 | $2,766,935.70 | VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BOULEVARD, SUITE 1000, WEST PALM BEACH, FL 33401 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOONEY LONGBRANCH I I, L. L. C. VS VALLEY NATIONAL BANK, PACA FOODS, LLC AND HARRY P. STAMPLER, INC. D/B/A STAMPLER AUCTIONS | 2D2019-2776 | 2019-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MOONEY LONGBRANCH I I, L. L. C. |
Role | Appellant |
Status | Active |
Representations | ERIC M. THORN, ESQ., KARLA CORNEJO, ESQ. |
Name | PACA FOODS LLC |
Role | Appellee |
Status | Active |
Name | HARRY P. STAMPLER, INC. |
Role | Appellee |
Status | Active |
Name | D/B/A STAMPLER AUCTIONS |
Role | Appellee |
Status | Active |
Name | VALLEY NATIONAL BANK |
Role | Appellee |
Status | Active |
Representations | SALVATORE G. SCRO, ESQ., ANDREW W. LENNOX, ESQ., CASEY R. LENNOX, ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-10-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MOONEY LONGBRANCH I I, L. L. C. |
Docket Date | 2019-09-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - 532 PAGES |
Docket Date | 2019-08-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MOONEY LONGBRANCH I I, L. L. C. |
Docket Date | 2019-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE |
Docket Date | 2019-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | MOONEY LONGBRANCH I I, L. L. C. |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-17 |
LC Name Change | 2011-01-04 |
Florida Limited Liability | 2010-12-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State