Search icon

PACIFIC RAIL HOLDINGS LLC

Company Details

Entity Name: PACIFIC RAIL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2012 (12 years ago)
Date of dissolution: 21 Sep 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: M12000005044
FEI/EIN Number 205831364
Address: BOCA CENTER, TOWER 1, 5200 TOWN CENTER CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
MARINO GARY O Manager BOCA CENTER, TOWER 1, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 BOCA CENTER, TOWER 1, 5200 TOWN CENTER CIRCLE, SUITE 550, BOCA RATON, FL 33486 No data
REINSTATEMENT 2014-02-05 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
GARY O. MARINO, Individually, PACIFIC RAIL HOLDINGS, LLC and PACIFIC RAIL, LLC. VS GARY M. EPSTEIN, Individually, LORNE S. CANTOR, Individually and GREENBERG TRAURIG, P.A. 4D2019-0069 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA007297XXXXMB

Parties

Name PACIFIC RAIL, LLC.
Role Appellant
Status Active
Name GARY O. MARINO
Role Appellant
Status Active
Representations Warren R. Trazenfeld
Name PACIFIC RAIL HOLDINGS LLC
Role Appellant
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name LORNE S. CANTOR
Role Appellee
Status Active
Name GARY M. EPSTEIN
Role Appellee
Status Active
Representations Sashi Bach, Travis Ritter
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 6, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARY O. MARINO
Docket Date 2019-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4052 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' March 7, 2019 "motion to relinquish jurisdiction for the trial court to correct and supplement the record on appeal" is granted. Jurisdiction is relinquished to the trial court for ten (10) days for the purpose of submitting the materials mentioned in the motion for the record on appeal. The clerk of the lower tribunal shall prepare and file the new material as a supplemental record in this court within ten (10) days from receipt of the new material. Appellants shall monitor the supplementation process.
Docket Date 2019-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/17/19.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GARY O. MARINO
Docket Date 2019-03-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR THE TRIAL COURT TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GARY O. MARINO
Docket Date 2019-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GARY O. MARINO
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (4487 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GARY O. MARINO
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY O. MARINO

Documents

Name Date
WITHDRAWAL 2020-09-21
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-02-05
Foreign Limited 2012-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State