PACIFICA LOAN FIVE LLC - Florida Company Profile

Entity Name: | PACIFICA LOAN FIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 May 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M11000002703 |
FEI/EIN Number | 273879983 |
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 |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State