Search icon

PM S-1 REO LLC - Florida Company Profile

Company Details

Entity Name: PM S-1 REO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2020 (5 years ago)
Document Number: M20000002143
FEI/EIN Number 30-0596923

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

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
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State