PACA FOODS LLC - Florida Company Profile

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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State