Search icon

PACIFICA FOREST LAKES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PACIFICA FOREST LAKES 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: 20 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L13000042311
FEI/EIN Number 46-2340431

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 -
DV ISRANI, LLC Managing Member 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110
A COMPANY, LLC Managing Member 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110

Legal Entity Identifier

LEI Number:
549300AT9VGSIFHCN474

Registration Details:

Initial Registration Date:
2019-10-23
Next Renewal Date:
2021-11-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-06 PARACORP INCORPORATED -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-17
REINSTATEMENT 2015-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State