Search icon

RENTAL PROPERTIES OF ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: RENTAL PROPERTIES OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENTAL PROPERTIES OF 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Oct 2012 (13 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

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

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

Key Officers & Management

Name Role
UB HOLDINGS ORLANDO LLC Agent
UB HOLDINGS ORLANDO LLC Managing Member

Fictitious Names

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 - P.O. BOX 691989, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 631 Palm Springs Drive, SUITE 114, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 6616 Kingspoint Parkway, Orlando, FL 32819 -

Court Cases

Title Case Number Docket Date Status
MCCORMICK 106, LLC VS RENTAL PROPERTIES OF ORLANDO, INC. AND PNC BANK, N.A. 5D2016-2179 2016-06-24 Closed
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-004958-O

Parties

Name MCCORMICK 106, LLC
Role Appellant
Status Active
Representations ANDREW J. PASCALE, Gary M. Singer, AARON D. COHEN, Jordan R. Ramsey, DANIEL M. HERERRA, CHRISTOPHER J. HOERTZ
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations David E. Borack
Name RENTAL PROPERTIES OF ORLANDO 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 2016-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of PNC BANK, N.A.
Docket Date 2016-08-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APX TO INIT BRF
On Behalf Of MCCORMICK 106, LLC
Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AE'S 11/17/16MOT FOR SANCTIONS IS DENIED
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-02
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SANCTIONS
On Behalf Of MCCORMICK 106, LLC
Docket Date 2016-11-17
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PNC BANK, N.A.
Docket Date 2016-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MCCORMICK 106, LLC
Docket Date 2016-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 10/21
On Behalf Of PNC BANK, N.A.
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6
On Behalf Of PNC BANK, N.A.
Docket Date 2016-08-12
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 MCCORMICK 106, LLC
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MCCORMICK 106, LLC
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/12. 7/15 MTN/RELINQ JURIS DENIED AS MOOT.
Docket Date 2016-08-04
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 MCCORMICK 106, LLC
Docket Date 2016-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER DENYING MOT REH
On Behalf Of MCCORMICK 106, LLC
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ JURIS, ETC.
On Behalf Of PNC BANK, N.A.
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & MOT EOT
On Behalf Of MCCORMICK 106, LLC
Docket Date 2016-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT RELINQ, ETC.
On Behalf Of MCCORMICK 106, LLC
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-12
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 MCCORMICK 106, LLC
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-06-27
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 MCCORMICK 106, LLC
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/17/16
On Behalf Of MCCORMICK 106, LLC
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RENTAL PROPERTIES OF ORLANDO, LLC ("RPO") VS 360 MORTGAGE GROUP, LLC, ET AL. 5D2014-4427 2014-12-10 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-006721-O

Parties

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

Documents

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 Apr 2025

Sources: Florida Department of State