Search icon

ORLANDO PROPERTY ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO PROPERTY ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO PROPERTY ACQUISITIONS 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000100753
FEI/EIN Number 46-3196384

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

Address: 9350 US HWY 192, Clermont, FL, 34714, US
Mail Address: 9350 US HWY 192, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Almiron Carlos Manager 9350 US HWY 192, Clermont, FL, 34714
Almiron Jeffrey Managing Member 9350 US HWY 192, Clermont, FL, 34714
Almiron Harold Manager 9350 US HWY 192, Clermont, FL, 34714
Almiron Carlos Agent 9350 US HWY 192, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Almiron, Carlos -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 9350 US HWY 192, Suite 104, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2014-04-30 9350 US HWY 192, Suite 104, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 9350 US HWY 192, Suite 104, Clermont, FL 34714 -

Court Cases

Title Case Number Docket Date Status
ORLANDO PROPERTY ACQUISITIONS, LLC VS BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK ON BEHALF OF THE ALTERNATIVE LOAN TRUST 2006-OA11 MORTGAGE PASS THROUGH CERTIFICATES SERIES 2006-OA11, VALERI VYALKOV AND SARAH VYALKOVA 5D2017-1232 2017-04-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-006331

Parties

Name ORLANDO PROPERTY ACQUISITIONS LLC
Role Appellant
Status Active
Representations Lisa M. Castellano, Richard J. Mockler, MARK P. STOPA, Latasha Scott
Name SARAH VYALKOVA
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Dariel Abrahamy, Karen J. Wonsetler, Greenspoon Marder, P.A
Name VALERI VYALKOV
Role Appellee
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2018-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2018-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2018-03-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE 1/17.
Docket Date 2017-12-28
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 ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/28
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Bank of New York Mellon
Docket Date 2017-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 75 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2017-11-03
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 ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/7
Docket Date 2017-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/27.
Docket Date 2017-09-27
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 ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/27
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-07-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/26
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 644 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS
Docket Date 2017-05-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2017-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/17
On Behalf Of ORLANDO PROPERTY ACQUISITIONS, LLC
Docket Date 2017-04-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State