Entity Name: | PACIFICA LOAN FOUR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2022 (3 years ago) |
Document Number: | M09000004441 |
FEI/EIN Number |
263831543
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: | DELAWARE |
Name | Role | Address |
---|---|---|
INDRU KHUBCHANDANI | Member | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
PARACORP INCORPORATED | Agent | - |
PACIFICA LOAN FOUR LLC | Member | - |
ISRANI DEEPAK | Manager | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
A COMPANY, LLC SECTION 401K PROFIT SHARING | Member | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
DV ISRANI, LLC SECTION 401K PROFIT SHARING | Member | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
S COMPANY, LLC SECTION 401K PROFIT SHARING | Member | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-09 | PARACORP INCORPORATED | - |
REINSTATEMENT | 2022-05-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-09 | 155 OFFICE PLAZA DRIVE, 1st Floor, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA 92110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA 92110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-05-09 |
Reg. Agent Resignation | 2021-07-26 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State