Search icon

MPG PARKLAND, LTD.

Company Details

Entity Name: MPG PARKLAND, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 09 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: A03000000725
FEI/EIN Number 200041712
Address: 1803 BRIAR CREEK BLVD., SAFETY HARBOR, FL, 34695, US
Mail Address: 1803 BRIAR CREEK BLVD., SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VALLAR GIORGIO E Agent 1803 BRIAR CREEK BLVD., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1803 BRIAR CREEK BLVD., SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2011-04-29 1803 BRIAR CREEK BLVD., SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2009-05-04 VALLAR, GIORGIO ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 1803 BRIAR CREEK BLVD., SAFETY HARBOR, FL 34695 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000683818 INACTIVE WITH A SECOND NOTICE FILED 2009-28787-CACE 17TH JUDICIAL, BROWARD COUNTY 2011-10-11 2016-10-18 $16,647,995.64 QUALITY PROPERTIES ASSET MANAGEMENT COMPANY, 100 SOUTH CHARLES STREET,, 3RD FLOOR #MD4-325-03-29, BALTIMORE, MD 21201

Court Cases

Title Case Number Docket Date Status
MPG PARKLAND, LTD. and CHARLES H. MONROE, III VS BANK OF AMERICA, N.A., etc. 4D2011-0783 2011-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-28787 25

Parties

Name CHARLES H. MONROE, I I I
Role Appellant
Status Active
Name MPG PARKLAND, LTD.
Role Appellant
Status Active
Representations THOMAS H. RYDBERG, GIORGIO VALLAR, WILSON D. AYALA
Name Bank of America, N.A.
Role Appellee
Status Active
Representations MICHELLE L. GERBER, Brian Spes Dervishi, Salvatore H. Fasulo, Lee D. Mackson, Peter A. Tappert, JOHN MILITANA, DAVID J. VALDINI, STEPHEN T. MAHER
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of Bank of America, N.A.
Docket Date 2012-02-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Bank of America, N.A.
Docket Date 2011-12-30
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas H. Rydberg
Docket Date 2011-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michelle L. Gerber
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2011-11-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Bank of America, N.A.
Docket Date 2011-11-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 14 DAYS TO 11/28/11
Docket Date 2011-11-15
Type Response
Subtype Response
Description Response ~ (AMENDED) TO MOTION TO STRIKE
On Behalf Of Bank of America, N.A.
Docket Date 2011-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Bank of America, N.A.
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO STRIKE
On Behalf Of Bank of America, N.A.
Docket Date 2011-11-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) BANK OF AMERICA'S BRIEF *AND* T -
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (M)
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ UNTIL 11/15/11 FOR REPLY BRIEFS.
Docket Date 2011-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-09-12
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2011-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) BANK OF AMERICA, N.A. AND QUALITY PROPERTIES ASSET MANAGEMENT CO.
On Behalf Of Bank of America, N.A.
Docket Date 2011-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 15 DAYS TO 9/12/11. (BANK OF AMERICA AND QUALITY PROPERTIES)
Docket Date 2011-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Brian S. Dervishi 0350303
Docket Date 2011-08-30
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF.
On Behalf Of Bank of America, N.A.
Docket Date 2011-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (BOLNICK)
On Behalf Of Bank of America, N.A.
Docket Date 2011-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T- (BANK OF AMERICA AND QUALITY PROPERTIES)
On Behalf Of Bank of America, N.A.
Docket Date 2011-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/29/11 (BOLNICK)
Docket Date 2011-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/27/11 (BANK OF AMERICA AND QUALITY)
Docket Date 2011-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BOLNICK)
On Behalf Of Bank of America, N.A.
Docket Date 2011-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BANK OF AMERICA AND QUALITY PROPERTIES)
On Behalf Of Bank of America, N.A.
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 7/28/11
Docket Date 2011-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BOLNICK)
On Behalf Of Bank of America, N.A.
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2011-06-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2011-05-23
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (VOLUME 1 AND 2)
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-05-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ (BOA AND QPAMC)
Docket Date 2011-04-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-04-06
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO DETERMINE NATURE OF APPEAL (*AND* MOTION TO DISMISS)
On Behalf Of Bank of America, N.A.
Docket Date 2011-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) T - (*AND* RESPONSE TO MOT/DETERMINE NATURE OF APPEAL) (WITH TWO VOLUMES OF APPENDIX)
On Behalf Of Bank of America, N.A.
Docket Date 2011-03-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Giorgio Vallar
Docket Date 2011-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE NATURE OF APPEAL T-
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MPG PARKLAND, LTD.
Docket Date 2011-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-16
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-05
Domestic LP 2003-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State