Search icon

PACIFICA LOAN FOUR LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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