Search icon

PACA FOODS LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1510103 5212 CONE ROAD, TAMPA, FL, 33610 5212 CONE ROAD, TAMPA, FL, 33610 407-257-1010

Filings since 2011-01-14

Form type D
File number 021-153818
Filing date 2011-01-14
File View File

Agent

Name Role Address
Shepardson Michael T Agent 5212 CONE ROAD, TAMPA, FL, 33610

Manager

Name Role Address
SHEPARDSON MICHAEL T Manager 5212 CONE ROAD, TAMPA, FL, 33610

Plan

Name Role Address
Fontes Angie Plan 5212 CONE ROAD, TAMPA, FL, 33610

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-10179

Parties

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

Documents

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