Search icon

MID PAC PORTFOLIO, LLC - Florida Company Profile

Company Details

Entity Name: MID PAC PORTFOLIO, 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: 24 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M12000005325
FEI/EIN Number 611684898

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

Address: 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660, US
Mail Address: 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MARINERS PACIFIC MANAGEMENT, LLC Member 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660
Olson Steve Member 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 220 Newport Center Drive, #11-598, Newport Beach, CA 92660 -
CHANGE OF MAILING ADDRESS 2014-04-30 220 Newport Center Drive, #11-598, Newport Beach, CA 92660 -

Court Cases

Title Case Number Docket Date Status
LAJ HOLDINGS, LLC, VS MID PAC PORTFOLIO, LLC, etc., 3D2019-0184 2019-02-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11869

Parties

Name LAJ HOLDINGS, LLC
Role Appellant
Status Active
Representations Bruce Jacobs, AMIDA FREY
Name MID PAC PORTFOLIO, LLC
Role Appellee
Status Active
Representations CAMERON H.P. WHITE, SOUTH MILHAUSEN, P.A.
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of LAJ HOLDINGS, LLC
Docket Date 2019-05-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order on defendant's amended motion for rehearing or alternatively fir stay pending appeal.
On Behalf Of LAJ HOLDINGS, LLC
Docket Date 2019-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 18, 2019.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAJ HOLDINGS, LLC
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2021-02-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Foreign Limited 2012-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State