Search icon

PROJECT ORLANDO, LLC

Company Details

Entity Name: PROJECT ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000113268
FEI/EIN Number 300392430
Address: 3314 Jean Circle, Tampa, FL, 33629, US
Mail Address: 400 N. Ashley Drive, #700, Tampa, FL, 33602, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
HMG VENTURE PARTNER, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-04-23 No data No data
LC AMENDED AND RESTATED ARTICLES 2020-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 3314 Jean Circle, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-04-23 3314 Jean Circle, Tampa, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1200 South Pine Island Road, Plantation, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791796 TERMINATED 2013-CA-005076-O ORANGE COUNTY CIRCUIT COURT 2019-10-21 2024-12-05 $54,279,641.88 PM S-1 REO, LLC, 3314 JEAN CIRCLE, TAMPA, FL 33629
J19000414464 LAPSED 2018-CA-012554-O ORANGE COUNTY 2019-05-07 2024-06-14 $43,056.94 CURTIS DIPASQUA, 2664 LAKE HOWELL LANE, WINTER PARK, FL 32792

Court Cases

Title Case Number Docket Date Status
JIM R. PALMER VS PM S-1 REO, LLC, A DELAWARE LIMITED LIABILITY COMPANY, PROJECT ORLANDO, LLC, A FLORIDA LIMITED LIABILITY COMPANY, THE PATRIOT GROUP, LLC, A DELAWARE LIMITED LIABILITY COMPANY, ETC., ET AL 5D2020-1345 2020-06-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-005076-O

Parties

Name Jim R. Palmer
Role Appellant
Status Active
Representations Barry Rigby
Name PROJECT ORLANDO, LLC
Role Appellee
Status Active
Name PM S-1 REO LLC
Role Appellee
Status Active
Name RFT TRUST, LLC
Role Appellee
Status Active
Name The Patriot Group, LLC
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 7/14
Docket Date 2020-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/20
On Behalf Of Jim R. Palmer
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS SANCTIONS; FOR MERIT PANEL CONSIDERATION
Docket Date 2020-09-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AS SANCTIONS
On Behalf Of Jim R. Palmer
Docket Date 2020-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jim R. Palmer
Docket Date 2020-09-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
Docket Date 2020-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2020-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2020-07-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-07-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ APX FILED 7/13
On Behalf Of Jim R. Palmer
Docket Date 2020-07-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Jim R. Palmer
Docket Date 2020-07-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Jim R. Palmer
Docket Date 2020-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED IB
On Behalf Of Jim R. Palmer
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Jim R. Palmer
Docket Date 2021-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE 9/17 MOT DENIED
Docket Date 2020-12-07
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2020-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ AMENDED
JIM R. PALMER VS PSP/MRC DEBT PORTFOLIO S-1, L.P., THE PATRIOT GROUP, LLC AND RFT TRUST, LLC 5D2019-3471 2019-11-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5076-O

Parties

Name Jim R. Palmer
Role Appellant
Status Active
Name PROJECT ORLANDO, LLC
Role Appellant
Status Active
Representations Shane T. Costello, Marie A. Borland, Gregory P. Brown, Barry Rigby
Name RFT TRUST, LLC
Role Appellee
Status Active
Name The Patriot Group, LLC
Role Appellee
Status Active
Name PSP/MRC Debt Portfolio S-1, L.P.
Role Appellee
Status Active
Representations Marie A. Borland, Gregory P. Brown, Shane T. Costello, Matthew Simring
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-01-28
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-03-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ M. BORLAND, G. BROWN, AND S. COSTELLO ARE SUBSTIUTE COUNSEL FOR PROJECT ORLANDO, LLC
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/20 ORDER TO MOT FOR ORDER TO SHOW CAUSE
On Behalf Of Project Orlando, LLC
Docket Date 2020-03-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Project Orlando, LLC
Docket Date 2020-02-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS TO RESPOND TO AE'S 2/18 MOT FOR OTSC W/IN 10 DAYS
Docket Date 2020-02-18
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOT
On Behalf Of PSP/MRC Debt Portfolio S-1, L.P.
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE AND TO RELINQUISH JURISDICTION
On Behalf Of PSP/MRC Debt Portfolio S-1, L.P.
Docket Date 2020-03-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AS TO PROJECT ORLANDO, LLC; APPEAL SHALL PROCEED AS TO JIM R. PALMER
Docket Date 2020-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ MOT FOR FEES AND COSTS IS GRANTED AND MOT FOR FEES AS SANCTIONS IS DENIED
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEYS' FEES AS SANCTIONS
On Behalf Of Project Orlando, LLC
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DISPENSE OA (TO THE OBJECTION TO THE REQ FOR OA)
On Behalf Of Project Orlando, LLC
Docket Date 2020-07-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF AA'S RESPONSE TO MOT TO DISPENSE OA (TO THE OBJECTION TO THE REQ FOR OA)...
On Behalf Of Project Orlando, LLC
Docket Date 2020-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-15
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR ATTORNEYS' FEES AS SANCTIONS; DENIED PER 11/10 ORDER
On Behalf Of Project Orlando, LLC
Docket Date 2020-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO 7/15 MOTION
On Behalf Of Project Orlando, LLC
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSES BY 7/22
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Project Orlando, LLC
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/21
Docket Date 2020-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Project Orlando, LLC
Docket Date 2020-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Project Orlando, LLC
Docket Date 2020-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Project Orlando, LLC
Docket Date 2020-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT/OBJECTION TO REQUEST FOR OA- FOR MERIT PANEL CONSIDERATION
On Behalf Of Project Orlando, LLC
Docket Date 2020-05-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D20-956
On Behalf Of Project Orlando, LLC
Docket Date 2020-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Project Orlando, LLC
Docket Date 2020-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **MOT TO DISPENSE W/ OA/OBJECTION TO OA FILED 6/22**
On Behalf Of Project Orlando, LLC
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/22; AA'S ASSERTIONS...IS W/OUT MERIT
Docket Date 2020-05-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Project Orlando, LLC
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Project Orlando, LLC
Docket Date 2020-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1354 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/7
On Behalf Of Project Orlando, LLC
Docket Date 2020-03-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA J. PALMER W/IN 15 DYS
Docket Date 2020-03-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR AA, PROJECT ORLANDO, LLC -AMENDED
On Behalf Of Project Orlando, LLC
Docket Date 2020-03-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CLARIFICATION
Docket Date 2020-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR AA- PROJECT ORLANDO, LLC
On Behalf Of Project Orlando, LLC
Docket Date 2020-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ MISC. MOT FOR OTSC AND RELINQUISH JURIS DENIED
Docket Date 2020-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 3/3 ORDER
On Behalf Of Project Orlando, LLC
Docket Date 2020-01-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TODD M. HOEPKER 0507611
Docket Date 2019-12-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Project Orlando, LLC
Docket Date 2019-12-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Project Orlando, LLC
Docket Date 2019-12-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BARRY RIGBY 0613770
On Behalf Of Project Orlando, LLC
Docket Date 2019-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AND NOTICEC OF COMPLIANCE PER 11/26 ORDER
On Behalf Of Project Orlando, LLC
Docket Date 2019-12-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARIE A. BORLAND 0847984
On Behalf Of PSP/MRC Debt Portfolio S-1, L.P.
Docket Date 2019-11-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/19
On Behalf Of Project Orlando, LLC
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-23
LC Amended and Restated Art 2020-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2016-02-19
AMENDED ANNUAL REPORT 2015-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State