Search icon

PM S-1 REO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PM S-1 REO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2020 (6 years ago)
Document Number: M20000002143
FEI/EIN Number 30-0596923
Address: 400 North Ashley Dr, Ste 700, Tampa, FL, 33602, US
Mail Address: 400 North Ashley Dr, Ste 700, Tampa, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORRISON GROVE CAPITAL INVESTMENT Member 400 North Ashley Dr, Tampa, FL, 33602
KELLY PARK LAND HOLDING COMPANY Member 400 North Ashley Dr, Tampa, FL, 33602
- Member -
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 400 North Ashley Dr, Ste 700, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-30 400 North Ashley Dr, Ste 700, Tampa, FL 33602 -

Court Cases

Title Case Number Docket Date Status
JIM R. PALMER VS PM S-1 REO, LLC, A DELAWARE LIMITED LIABILITY COMPANY, PROJECT ORLANDO, LLC, A FLORIDA LIMITED LIABILITY COMPANY, THE PATRIOT GROUP, LLC, A DELAWARE LIMITED LIABILITY COMPANY, ETC., ET AL 5D2020-1345 2020-06-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-005076-O

Parties

Name Jim R. Palmer
Role Appellant
Status Active
Representations Barry Rigby
Name PROJECT ORLANDO, LLC
Role Appellee
Status Active
Name PM S-1 REO LLC
Role Appellee
Status Active
Name RFT TRUST, LLC
Role Appellee
Status Active
Name The Patriot Group, 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 2020-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 7/14
Docket Date 2020-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/20
On Behalf Of Jim R. Palmer
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS SANCTIONS; FOR MERIT PANEL CONSIDERATION
Docket Date 2020-09-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AS SANCTIONS
On Behalf Of Jim R. Palmer
Docket Date 2020-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jim R. Palmer
Docket Date 2020-09-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
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
Docket Date 2020-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2020-07-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-07-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ APX FILED 7/13
On Behalf Of Jim R. Palmer
Docket Date 2020-07-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Jim R. Palmer
Docket Date 2020-07-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Jim R. Palmer
Docket Date 2020-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED IB
On Behalf Of Jim R. Palmer
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Jim R. Palmer
Docket Date 2021-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE 9/17 MOT DENIED
Docket Date 2020-12-07
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2020-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ AMENDED

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
Foreign Limited 2020-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State