Search icon

PACA FOODS LLC - Florida Company Profile

Company Details

Entity Name: PACA FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACA FOODS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000130181
FEI/EIN Number 274334780

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

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

Key Officers & Management

Name Role Address
SHEPARDSON MICHAEL T Manager 5212 CONE ROAD, TAMPA, FL, 33610
Fontes Angie Plan 5212 CONE ROAD, TAMPA, FL, 33610
Shepardson Michael T Agent 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 - 5212 CONE ROAD, TAMPA, FL, 33610
G11000068657 FLAVOR SOLUTIONS, N.E. EXPIRED 2011-07-08 2016-12-31 - 5212 CONE ROAD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 Shepardson, Michael T -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 5212 CONE ROAD, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 5212 CONE ROAD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-03-17 5212 CONE ROAD, TAMPA, FL 33610 -
LC NAME CHANGE 2011-01-04 PACA FOOD LLC -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339962094 0420600 2014-09-18 5212 CONE ROAD, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-09-18
Case Closed 2014-10-29

Related Activity

Type Complaint
Activity Nr 907168
Health Yes
339543811 0420600 2014-01-13 5212 CONE RD, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-01-13
Case Closed 2014-04-01

Related Activity

Type Inspection
Activity Nr 954538
Safety Yes
Type Complaint
Activity Nr 867853
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2014-03-19
Abatement Due Date 2014-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: (a) For employees working in the blending room at 5212 Cone Road, Tampa, FL 33610 as observed on or about 03-06-2014 no training was conducted on the new Safety Data Sheets and Pictograms until 02-18-2014. One of the biochemicals was used by the employees included but was not limited to Transglutaminase (TGA). The reaction of TGA produces ammonia.
339545386 0420600 2014-01-13 5212 CONE RD, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-13
Emphasis L: EISAOF, L: EISAX, L: FOODPRO, N: DUSTEXPL
Case Closed 2014-06-13

Related Activity

Type Complaint
Activity Nr 867853
Safety Yes
Health Yes
Type Inspection
Activity Nr 954381
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-03-31
Abatement Due Date 2014-06-13
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2014-04-18
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that are likely to cause burns, serious injury or death in that employees are exposed to fire and explosion hazards. a) For the Paca Foods establishment at 5212 Cone Rd., Tampa, FL 33610, as observed on or about 01/13/2014, a Donaldson Torrit DFT2-4 dust collector was located inside in the mixing room. The dust collector separated out dust from an air stream that captured fugitive dust from a packaging section of the plant. The dust collected was analyzed to be explosive with a positive Kst of 12.76 bar*m/s. No deflagration venting, explosion suppression, or any other fire/explosion prevention means was available and present on the dust collector. Employees walking through and working in the area around the dust collector were exposed to fire and explosion hazards associated with a dust collector handling a combustible dust in an area accessed by employees indoors.

Date of last update: 01 Apr 2025

Sources: Florida Department of State