Entity Name: | RENTAL PROPERTIES OF ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2022 (3 years ago) |
Document Number: | L12000138129 |
FEI/EIN Number | 46-2059744 |
Address: | 6616 Kingspoint Parkway, Orlando, FL, 32819, US |
Mail Address: | P.O. BOX 691989, ORLANDO, FL, 32869 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UB HOLDINGS ORLANDO LLC | Agent |
Name | Role |
---|---|
UB HOLDINGS ORLANDO LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000091222 | RENTAL PROPERTIES OF ORLANDO INC. | EXPIRED | 2013-09-14 | 2018-12-31 | No data | P.O. BOX 691989, ORLANDO, FL, 32869 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 631 Palm Springs Drive, SUITE 114, Altamonte Springs, FL 32701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 6616 Kingspoint Parkway, Orlando, FL 32819 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENTAL PROPERTIES OF ORLANDO, LLC ("RPO") VS 360 MORTGAGE GROUP, LLC, ET AL. | 5D2014-4427 | 2014-12-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENTAL PROPERTIES OF ORLANDO LLC |
Role | Appellant |
Status | Active |
Representations | David E. Borack |
Name | KENSINGTON MANOR HOMEOWNERS |
Role | Appellee |
Status | Active |
Name | 360 MORTGAGE GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Omar Saleh |
Name | PNC BANK, N.A. |
Role | Appellee |
Status | Active |
Name | BETH GIANNESCHI |
Role | Appellee |
Status | Active |
Name | LAWRENCE GIANNESCHI |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2015-05-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-04-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-04-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-04-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RENTAL PROPERTIES OF ORLANDO |
Docket Date | 2015-04-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2015-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-03-17 |
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 | RENTAL PROPERTIES OF ORLANDO |
Docket Date | 2015-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL - E-FILED (190 PAGES) |
Docket Date | 2015-01-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ INIT BRF DUE W/IN 70 DAYS; 12/31 ORD REFERRAL TO MED IS VACATED AND W/DRWN |
Docket Date | 2015-01-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER OF REF TO MED |
On Behalf Of | RENTAL PROPERTIES OF ORLANDO |
Docket Date | 2014-12-31 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ VACATED AND W/DRWN PER 1/14 ORDER |
Docket Date | 2014-12-10 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-12-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/8/14 |
On Behalf Of | RENTAL PROPERTIES OF ORLANDO |
Docket Date | 2014-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State