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. |
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 |
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 | 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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339962094 | 0420600 | 2014-09-18 | 5212 CONE ROAD, TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 907168 |
Health | Yes |
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. |
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