Search icon

PACIFICA DAYTONA LLC - Florida Company Profile

Company Details

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

PACIFICA DAYTONA 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: 09 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L12000034598
FEI/EIN Number 45-4953539

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

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

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
Kotwani Naresh Managing Member 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110
Israni Deepak Managing Member 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110
Israni Sushil Managing Member 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055457 PERRY'S ACTIVE 2012-06-08 2027-12-31 - 2209 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 33602
G12000055458 PERRYS OCEAN EDGE RESORT ACTIVE 2012-06-08 2027-12-31 - 2209 SOUTH ATLANTIC AVE, TAMPA, FL, 33602
G12000055459 PERRY'S OCEAN EDGE RESORT EXPIRED 2012-06-08 2017-12-31 - 2209 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2012-04-13 - -

Court Cases

Title Case Number Docket Date Status
Robert McGary, Appellant(s), v. Pacifica Daytona, LLC f/d/b/a Perry's Ocean Edge Resort, Appellee(s). 5D2022-0765 2022-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31851-CICI

Parties

Name Robert McGary
Role Appellant
Status Active
Representations Jonathan J. Luca, Rob T. Cook
Name PERRY'S OCEAN EDGE RESORT, LLC
Role Appellee
Status Active
Name PACIFICA DAYTONA LLC
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Carly Marissa Weiss, Therese Ann Savona, Kurt T. Koehler, Scott A. Cole, Joseph T. Kissane
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBSTITUTION OF COUNSEL
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-10-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Oral Argument ~ REQ OA DENIED
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-10-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Robert McGary
Docket Date 2023-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-10-11
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert McGary
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED; SEE 8/2 OPINION
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/25
On Behalf Of Robert McGary
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/26
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert McGary
Docket Date 2023-02-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 211 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-02-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2023-01-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/2/23; IB W/IN 20 DYS
Docket Date 2023-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pacifica Daytona, LLC
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1362 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Robert McGary
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 1/12/23; IB W/IN 30 DYS
Docket Date 2022-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Therese A. Savona 0077618
On Behalf Of Pacifica Daytona, LLC
Docket Date 2022-10-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Rob T. Cook 542911
On Behalf Of Robert McGary
Docket Date 2022-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2022-10-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacifica Daytona, LLC
Docket Date 2022-03-30
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT
Docket Date 2022-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert McGary
Docket Date 2022-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/29/22
On Behalf Of Robert McGary

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346942220 0419700 2023-08-28 2209 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-08-28
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2023-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2023-10-31
Abatement Due Date 2023-12-19
Current Penalty 4687.2
Initial Penalty 6696.0
Final Order 2023-11-21
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c):Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body shall be provided within the work area for immediate emergency use. a. Laundry Room: On or about August 28, 2023, and times prior, the employer exposed employees to eye injuries from hazardous chemicals such as but not limited to sodium hydroxide, hydrogen chloride, and citric acid, in that; an adequate eye wash station was not provided.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-10-31
Abatement Due Date 2023-12-19
Current Penalty 4687.2
Initial Penalty 6696.0
Final Order 2023-11-21
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. Laundry Room: On or about August 28, 2023, and times prior, the employer exposed employees to hazardous chemicals such as but not limited to sodium hydroxide, hydrogen chloride, and citric acid, in that; a written hazard communication program was not developed and implemented.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-10-31
Abatement Due Date 2023-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-21
Nr Instances 1
Nr Exposed 16
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. Laundry Room: On or about August 28, 2023 and times prior, the employer exposed employees to hazardous chemicals such as but not limited to sodium hydroxide, hydrogen chloride, and citric acid without providing effective training on these hazardous chemicals.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617878602 2021-03-15 0491 PPS 2209 S Atlantic Ave, Daytona Beach, FL, 32118-5319
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290129
Loan Approval Amount (current) 290129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-5319
Project Congressional District FL-07
Number of Employees 51
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292640.8
Forgiveness Paid Date 2022-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State