Search icon

PACIFICA L 31 LLC - Florida Company Profile

Company Details

Entity Name: PACIFICA L 31 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: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: M11000001672
FEI/EIN Number 451266867

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

Address: 1775 HANCOCK STREET, STE. 200, SAN DIEGO, CA, 92110
Mail Address: 1775 HANCOCK STREET, STE. 200, SAN DIEGO, CA, 92110
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ISRANI DEEPAK Managing Member 1775 HANCOCK STREET, STE. 200, SAN DIEGO, CA, 92110
ISRANI ASHOK Managing Member 1775 HANCOCK STREET, STE. 200, SAN DIEGO, CA, 92110
ISRANI SUSHIL Managing Member 1775 HANCOCK STREET, STE. 200, SAN DIEGO, CA, 92110
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004540 SONOMA SOUTHSIDE EXPIRED 2013-01-14 2018-12-31 - 1775 HANCOCK STREET STE 200, SAN DIEGO, CA, 92110
G12000017654 SONOMA SOUTHSIDE LUXURY RENTALS EXPIRED 2012-02-21 2017-12-31 - 7740 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-06 PARACORP INCORPORATED -
REINSTATEMENT 2016-10-21 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1775 HANCOCK STREET, STE. 200, SAN DIEGO, CA 92110 -
CHANGE OF MAILING ADDRESS 2012-04-11 1775 HANCOCK STREET, STE. 200, SAN DIEGO, CA 92110 -

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 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State