Search icon

PACIFICA MANDALAY LLC

Company Details

Entity Name: PACIFICA MANDALAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L15000211334
FEI/EIN Number APPLIED FOR
Address: 1775 HANCOCK ST #200, SAN DIEGO, CA, 92110, US
Mail Address: 1775 HANCOCK ST #200, SAN DIEGO, CA, 92110, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GHWOHPYXO0IM63 L15000211334 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Paracorp Incorporated, 155 Office Plaza Dr 1St Floor, Tallahassee, US-FL, US, 32301
Headquarters 1775 Hancock Street, Suite 200, San Diego, US-CA, US, 92110

Registration details

Registration Date 2019-09-05
Last Update 2022-03-16
Status LAPSED
Next Renewal 2021-11-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000211334

Agent

Name Role
PARACORP INCORPORATED Agent

Manager

Name Role Address
ISRANI DEEPAK Manager 1775 HANCOCK ST #200, SAN DIEGO, CA, 92110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-30 PARACORP INCORPORATED No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BAYPOINTE PRESERVE CONDOMINIUM ASSOCIATION, INC. VS PACIFICA MANDALAY, LLC 2D2022-3575 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-005606

Parties

Name BAYPOINTE PRESERVE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JONATHAN J. ELLIS, ESQ., CLINTON S. MORRELL, ESQ.
Name PACIFICA MANDALAY LLC
Role Appellee
Status Active
Representations JONATHAN J. ELLIS, ESQ., CLINTON S. MORRELL, ESQ., GARY M. CARMAN, ESQ., RICHARD DANESE, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Record
Subtype Transcript
Description Transcript Received ~ 146 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 29, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-12-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of PACIFICA MANDALAY, LLC
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2022-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FORSUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of BAYPOINTE PRESERVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BAYPOINTE PRESERVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BAYPOINTE PRESERVE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

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
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-30
Florida Limited Liability 2015-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State