Search icon

PACIFICA EDISTO LAKE LLC - Florida Company Profile

Company Details

Entity Name: PACIFICA EDISTO LAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACIFICA EDISTO LAKE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L11000096690
FEI/EIN Number 453070979

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

Address: 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110, US
Mail Address: 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
ISRANI DEEPAK TRUSTEE Managing Member DEEPAK ISRANI AND VARSHA ISRANI FAMILY TRU, SAN DIEGO, CA, 92110
ISRANI ASHOK TRUSTEE Managing Member AKHI ISRANI IRREVOCABLE TRUST, SAN DIEGO, CA, 92110
ISRANI AMIT TRUSTEE Managing Member AMIT ISRANI IRREVOCABLE TRUST, SAN DIEGO, CA, 92110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032392 LAGO DEL SOL EXPIRED 2012-04-02 2017-12-31 - 10770 CLEAR LAKE LOOP, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-06 PARACORP INCORPORATED -
LC AMENDMENT 2019-12-18 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2011-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
LC Amendment 2019-12-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State