Entity Name: | PROJECT ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROJECT ORLANDO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 22 Nov 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000113268 |
FEI/EIN Number |
300392430
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role |
---|---|
HMG VENTURE PARTNER, LLC | Manager |
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-04-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2020-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 3314 Jean Circle, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 3314 Jean Circle, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-005076-O |
Parties
Name | PROJECT ORLANDO, LLC |
Role | Appellant |
Status | Active |
Representations | Barry Rigby |
Name | Jim R. Palmer |
Role | Appellant |
Status | Active |
Name | The Patriot Group, LLC |
Role | Appellee |
Status | Active |
Name | RFT TRUST, LLC |
Role | Appellee |
Status | Active |
Name | PSP/MRC Debt Portfolio S-1, L.P. |
Role | Appellee |
Status | Active |
Representations | Shane T. Costello, Matthew Simring, Marie A. Borland, Gregory P. Brown, ERIK P. RAINES |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ CASE REMANDED |
Docket Date | 2019-11-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-06-24 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-06-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2019-06-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2019-06-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ W/ JT STIP |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-05-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2019-05-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2019-05-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1474 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/10; AB W/IN 10 DAYS OF SROA |
Docket Date | 2019-04-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2019-03-21 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-03-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3020 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-03-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMEND IB W/IN 10 DAYS; AB W/IN 30 DAYS OF IB; AAS SHOW CAUSE W/IN 10 DAYS- FAILURE TO FILE ROA |
Docket Date | 2019-02-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AB DUE W/I 30 DYS. |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ 2/12 IB & APNDX STRICKEN. 2/12 MTN DENIED. MTN/WITHDRAW GRANTED; NOA DUE W/I 10 DYS. |
Docket Date | 2019-02-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/12 ORDER |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-02-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-02-12 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-02-12 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2019-02-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR ORDER REQUIRING APPELLANTS TO COMPLY WITH APPELLATE RULES REGARDING PREPARATION OF RECORD ON APPEAL |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2019-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OBJECTION TO MOT FILE AMENDED BRF |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-02-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 3/11 ORDER |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB DUE W/I 30 DYS. |
Docket Date | 2019-01-02 |
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 | 2018-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 1/4/19 |
Docket Date | 2018-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMENDED MOT W/I 5 DYS |
Docket Date | 2018-11-02 |
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 | 2018-10-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS |
Docket Date | 2018-10-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-08-27 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-08-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA RICHARD A. KELLER 0946893 |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2018-08-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 8/9 ORDER |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2018-08-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE MARIE A. BORLAND 0847984 |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2018-08-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2018-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2018-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-5589-O |
Parties
Name | PROJECT ORLANDO, LLC |
Role | Petitioner |
Status | Active |
Representations | Edgar Lopez, GORDON H. HARRIS, KURTIS T. BAUERLE |
Name | CENTRAL FLORIDA EXPRESSWAY AUTHORITY |
Role | Respondent |
Status | Active |
Representations | Brian Wagner, Matthew Simring, JAMES R. LUSSIER, MATTHEW J. BROWN, Robert E.V. Kelley, Jr., Jay W. Small |
Name | ORANGE COUNTY EXPRESSWAY AUTHORITY |
Role | Respondent |
Status | Active |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-10-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-10-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-09-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 7/31 MOT FOR ATTYS FEES IS DENIED; 8/3 MOT TO STRIKE IS MOOT |
Docket Date | 2017-09-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-08-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOT TO STRIKE MOT FOR ATTYS FEES AND RESPONSE TO THE MOTION FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | CENTRAL FLORIDA EXPRESSWAY AUTHORITY |
Docket Date | 2017-07-31 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 7/10 RESPONSE PER 6/20 ORDER |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-07-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/20 ORDER |
On Behalf Of | CENTRAL FLORIDA EXPRESSWAY AUTHORITY |
Docket Date | 2017-07-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CENTRAL FLORIDA EXPRESSWAY AUTHORITY |
Docket Date | 2017-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL FLORIDA EXPRESSWAY AUTHORITY |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/19/17 |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-06-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 6/19/17 |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-005076-O |
Parties
Name | PROJECT ORLANDO, LLC |
Role | Appellant |
Status | Active |
Representations | James M. Talley |
Name | The Patriot Group, LLC |
Role | Appellee |
Status | Active |
Name | PSP/MRC Debt Portfolio S-1, L.P. |
Role | Appellee |
Status | Active |
Representations | Gregory P. Brown, Marie A. Borland, ERIK P. RAINES, Matthew Simring |
Name | Jim R. Palmer |
Role | Appellee |
Status | Active |
Name | RFT TRUST, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD FILED |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-05-02 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-05-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/1 |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-04-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/20 |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-03-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2017-03-07 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-03-06 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ W/IN 10 DAYS |
Docket Date | 2017-03-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO SUBSTITUTE NAME ON INITIAL BRIEF |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-02-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 3/20 |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2017-01-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-01-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 1/23 |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PSP/MRC Debt Portfolio S-1, L.P. |
Docket Date | 2016-12-28 |
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 | 2016-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/14/16 |
On Behalf Of | Project Orlando, LLC |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 Apr 2025
Sources: Florida Department of State