Entity Name: | PACIFICA LOAN FIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 May 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M11000002703 |
FEI/EIN Number |
273879983
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 |
---|---|---|
PARACORP INCORPORATED | Agent | - |
ISRANI DEEPAK | Manager | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
PUNJABI GUNJAN | Auth | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
RGI INVESTMENTS 2015 LLC | Auth | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA, 92110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
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 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-28 | PARACORP INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA 92110 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 1775 HANCOCK STREET, SUITE 200, SAN DIEGO, CA 92110 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUBEN-HOLLAND DEVELOPMENT, LLC VS PACIFICA LOAN FIVE, LLC | 2D2022-0162 | 2022-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUBEN-HOLLAND DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | AMANDA R. KISON, ESQ., MORGAN R. BENTLEY, ESQ., DAVID A. WALLACE, ESQ. |
Name | PACIFICA LOAN FIVE LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL S. PROVENZALE, ESQ. |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-28 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | PACIFICA LOAN FIVE, LLC |
Docket Date | 2022-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | RUBEN-HOLLAND DEVELOPMENT, LLC |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | RUBEN-HOLLAND DEVELOPMENT, LLC |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-03-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-03-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-03-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RUBEN-HOLLAND DEVELOPMENT, LLC |
Docket Date | 2022-03-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SNIFFEN - REDACTED - 1702 PAGES |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Reg. Agent Change | 2013-05-28 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State