Entity Name: | HMG VENTURE PARTNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HMG VENTURE PARTNER, 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: | 21 Feb 2019 (6 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: | L19000052194 |
FEI/EIN Number |
83-3891694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N Ashley Dr, Tampa, FL, 33602, US |
Mail Address: | 400 N Ashley Dr, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pinckney Charles M | Manager | 400 N Ashley Dr, Tampa, FL, 33602 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 400 N Ashley Dr, Ste 700, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 400 N Ashley Dr, Ste 700, Tampa, FL 33602 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES R. PALMER VS HMG VENTURE PARTNER, LLC AND MMA REALTY CAPITAL, LLC | 5D2020-1467 | 2020-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James R. Palmer |
Role | Appellant |
Status | Active |
Representations | Barry Rigby |
Name | Patriot I Real Estate Trust |
Role | Appellee |
Status | Active |
Name | Lisa J. Palmer |
Role | Appellee |
Status | Active |
Name | Thomas A. Stefanos |
Role | Appellee |
Status | Active |
Name | Connie Jo Payne |
Role | Appellee |
Status | Active |
Name | MMA REALTY CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | HMG VENTURE PARTNER, LLC |
Role | Appellee |
Status | Active |
Representations | Marie A. Borland, Gregory P. Brown, Shane T. Costello |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ GRANT IN PART AS TO ATTY FEES; DENIED AS TO COSTS; MOT FOR ATTY FEES AS SANCTIONS DENIED |
Docket Date | 2021-03-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | James R. Palmer |
Docket Date | 2020-10-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | James R. Palmer |
Docket Date | 2020-09-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ MOTION FOR ATTORNEYS' FEES |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-09-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/10 ORDER |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-09-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | James R. Palmer |
Docket Date | 2020-09-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | HMG Venture Partner, LLC |
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; GRANTED IN PART AS TO FEES; DENIED AS TO COSTS PER 3/10 ORDER |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-08-04 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2020-08-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | James R. Palmer |
Docket Date | 2020-08-04 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | James R. Palmer |
Docket Date | 2020-08-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/3 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/02/2020 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-007216-O Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-011784-O |
Parties
Name | James R. Palmer |
Role | Appellant |
Status | Active |
Representations | Barry Rigby |
Name | Thomas A. Stefanos |
Role | Appellee |
Status | Active |
Name | Patriot I Real Estate Trust |
Role | Appellee |
Status | Active |
Name | MMA REALTY CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | HMG VENTURE PARTNER, LLC |
Role | Appellee |
Status | Active |
Representations | Gregory P. Brown, Shane T. Costello, Marie A. Borland |
Name | Lisa J. Palmer |
Role | Appellee |
Status | Active |
Name | Connie Jo Payne |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2020-10-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | James R. Palmer |
Docket Date | 2020-10-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | James R. Palmer |
Docket Date | 2020-09-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-09-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/7 ORDER |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-08-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James R. Palmer |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 8/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2020-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2020-07-29 |
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 | James R. Palmer |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/29 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-06-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1940 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-05-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D19-3471 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-05-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-05-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | James R. Palmer |
Docket Date | 2020-04-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Barry Rigby 0613770 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-04-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Marie A. Borland 0847984 |
On Behalf Of | HMG Venture Partner, LLC |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/26/2020 |
On Behalf Of | James R. Palmer |
Docket Date | 2020-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-06-23 |
Florida Limited Liability | 2019-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State