Search icon

PACIFICA STERLING REALTY LLC - Florida Company Profile

Company Details

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

PACIFICA STERLING REALTY 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 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: L15000005893
FEI/EIN Number 47-2790207

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

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

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
ISRANI DEEPAK Manager 1775 HANCOCK ST, STE 200, SAN DIEGO, CA, 92110
ASHOK ISRANI AND LATA ISRANI FAMILY TRUST Auth 1775 HANCOCK ST, STE 200, SAN DIEGO, CA, 92110
DEEPAK ISRANI AND VARSHA ISRANI FAMILY TRU Auth 1775 HANCOCK ST, STE 200, SAN DIEGO, CA, 92110
SUSHIL M. ISRANI AND REENA S. ISRANI REVOC Auth 1775 HANCOCK ST, STE 200, SAN DIEGO, CA, 92110
NARESH KOTWANI TRUST Member 1775 HANCOCK ST, STE 200, SAN DIEGO, CA, 92110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 PARACORP INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-23 - -

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 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-30
LC Amendment 2015-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State