Search icon

MMA REALTY CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: MMA REALTY CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M10000002522
FEI/EIN Number 204702162

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

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

Key Officers & Management

Name Role
MMA FINANCIAL HOLDINGS, INC. Managing Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 C T CORPORATION SYSTEM -
REINSTATEMENT 2017-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD 21224 -
CHANGE OF MAILING ADDRESS 2017-01-20 3600 O'DONNELL ST, SUITE 600, BALTIMORE, MD 21224 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-09 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

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
JAMES R. PALMER VS MMA REALTY CAPITAL, LLC 5D2016-0213 2016-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-011784-O

Parties

Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name JAMES R. PALMER
Role Appellant
Status Active
Representations James M. Talley
Name MMA REALTY CAPITAL, LLC
Role Appellee
Status Active
Representations PAUL S. CAIOLA, HILLARY H. ARNAOUTAKIS, JONATHAN A. STIMLER
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-03-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-03-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ RECEIVED CHECK 3/27
On Behalf Of MMA Realty Capital, LLC
Docket Date 2017-03-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MMA Realty Capital, LLC
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES R. PALMER
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/16
On Behalf Of JAMES R. PALMER
Docket Date 2016-12-09
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 MMA Realty Capital, LLC
Docket Date 2016-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MMA Realty Capital, LLC
Docket Date 2016-10-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/7
On Behalf Of MMA Realty Capital, LLC
Docket Date 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 11/7
On Behalf Of MMA Realty Capital, LLC
Docket Date 2016-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES R. PALMER
Docket Date 2016-07-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/15
On Behalf Of JAMES R. PALMER
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 7/29
On Behalf Of JAMES R. PALMER
Docket Date 2016-06-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/8
On Behalf Of JAMES R. PALMER
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT EOT
On Behalf Of MMA Realty Capital, LLC
Docket Date 2016-04-12
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 JAMES R. PALMER
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (833 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES M. TALLEY 0331961
On Behalf Of JAMES R. PALMER
Docket Date 2016-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JONATHAN ANDREW STIMLER 0028515
On Behalf Of MMA Realty Capital, LLC
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/16
On Behalf Of JAMES R. PALMER
Docket Date 2016-01-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State