Search icon

MMA REALTY CAPITAL, LLC

Company Details

Entity Name: MMA REALTY CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M10000002522
FEI/EIN Number 204702162
Address: 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD, 21224, US
Mail Address: 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD, 21224, US
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
MMA FINANCIAL HOLDINGS, INC. Managing Member

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-20 C T CORPORATION SYSTEM No data
REINSTATEMENT 2017-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD 21224 No data
CHANGE OF MAILING ADDRESS 2017-01-20 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD 21224 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-7216

Parties

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
JAMES R. PALMER VS HMG VENTURE PARTNER, LLC, MMA REALTY CAPITAL, LLC, LISA J. PALMER, CONNIE JO PAYNE, THOMAS A. STEFANOS, AND PATRIOT I REAL ESTATE TRUST 5D2020-0956 2020-04-14 Closed
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

Documents

Name Date
REINSTATEMENT 2017-01-20
Reinstatement 2014-10-09
Foreign Limited 2010-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State