Search icon

MANATEE COUNTY LLC

Company Details

Entity Name: MANATEE COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L01000000835
FEI/EIN Number NOT APPLICABLE
Address: 255 ALHAMBRA CIRCLE, SUITE 312, C/O SOUTHSTAR DEVELOPMENT PARTNERS, INC, MIAMI, FL, 33134
Mail Address: 255 ALHAMBRA CIRCLE, SUITE 312, C/O SOUTHSTAR DEVELOPMENT PARTNERS, INC, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANGLEY MARCIA H Agent 2255 GLADES ROAD, SUITE 419 ATRIUM, BOCA RATON, FL, 33431

President

Name Role Address
RUTHERFORD LARRY J President 255 ALHAMBRA CIRCLE STE 325, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
KAYA NYATI VENTURES, LLC, ET AL. VS MANATEE COUNTY 2D2022-2569 2022-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-4858

Parties

Name KAYA NYATI VENTURES LLC
Role Appellant
Status Active
Representations SAMUEL J. SALARIO, JR., ESQ., MICHAEL PAUL BELTRAN, ESQ.
Name ELEGANT PET INC
Role Appellant
Status Active
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations DOUGLAS E. POLK, JR., ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of MANATEE COUNTY
Docket Date 2022-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2023-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 15, 2023.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MANATEE COUNTY
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 13, 2023.
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MANATEE COUNTY
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 13, 2023.
Docket Date 2022-11-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 24, 2022.
Docket Date 2022-10-06
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 KAYA NYATI VENTURES, LLC
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 9, 2022.
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 10, 2022, order to show cause is hereby discharged.
Docket Date 2022-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KAYA NYATI VENTURES, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by November 10, 2022.
Docket Date 2022-08-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 08/7/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
JAMES MCFARLAND VS MANATEE COUNTY 2D2021-0045 2021-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019CA004538

Parties

Name JAMES MCFARLAND
Role Petitioner
Status Active
Representations CAITLIN FINNEMAN, ESQ., DEREK A. REAMS, ESQ.
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations DOUGLAS E. POLK, JR., ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The parties' joint stipulation for voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of JAMES MCFARLAND
Docket Date 2021-01-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JAMES MCFARLAND
Docket Date 2021-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES MCFARLAND
1187 UPPER JAMES OF FLORIDA, L L C, ET AL., VS MANATEE COUNTY, ET AL., 2D2015-3874 2015-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CA-2740

Parties

Name WESLEY ROSE
Role Appellant
Status Active
Name 1187 UPPER JAMES OF FLORIDA, L
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name THE BEARDED CLAM WATERFRONT RE
Role Appellant
Status Active
Name TERESA PULASKI
Role Appellant
Status Active
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Name WHITFIELD - BALLENTINE MANOR
Role Appellee
Status Active
Representations CHRISTOPHER M. DE CARLO, ESQ., PATRICIA A. PETRUFF, ESQ., SCOTT D. BERGTHOLD, ESQ., SARAH SCHENK, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to waive OA - OA cancelled of 8/16/16
Docket Date 2016-08-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS' UNOPPOSED EMERGENCY MOTION TO WAIVE ORAL ARGUMENT
On Behalf Of 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 6/7/16 OA Cont'd
Docket Date 2016-04-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WHITFIELD - BALLENTINE MANOR
Docket Date 2016-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2016-03-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted, and the answer brief filed on February 24, 2016, is accepted.(Manatee County)
Docket Date 2016-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WHITFIELD - BALLENTINE MANOR
Docket Date 2016-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WHITFIELD - BALLENTINE MANOR
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WHITFIELD - BALLENTINE MANOR
Docket Date 2016-01-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-18
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 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2015-12-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ MBK-Bergthold
Docket Date 2015-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of WHITFIELD - BALLENTINE MANOR
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-23
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 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2015-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ LAKIN
Docket Date 2015-09-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2015-09-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1187 UPPER JAMES OF FLORIDA, L
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
G T MANAGEMENT, INC. VS MANATEE COUNTY 2D2014-1490 2014-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-001224

Parties

Name G T MANAGEMENT, INC.
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations JAMES A. MINIX, ESQ., SCOTT D. BERGTHOLD, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARINGAND MOTION FOR CLARIFICATION
On Behalf Of MANATEE COUNTY
Docket Date 2015-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR CLARIFICATION
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2015-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris, and Sleet
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ 2nd mot denied as moot
Docket Date 2015-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2014-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ gat
Docket Date 2014-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE RESPONSE TO COUNTY'S MOTION TO DISMISS
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-02-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and motion for clarification are denied.
Docket Date 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-12-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-from AA to AE's mot to dism
Docket Date 2014-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of MANATEE COUNTY
Docket Date 2014-11-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of MANATEE COUNTY
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MANATEE COUNTY
Docket Date 2014-09-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended brief
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ GAT-(in part) to vacate ord, strike exhibits & IB/Amended IB(20)
Docket Date 2014-08-11
Type Response
Subtype Response
Description RESPONSE ~ COMBINED RESPONSE TO OBJECTION TO SUPPLEMENTAL DIRECTIONS TO THE CLERK AND MOTION TO VACATE ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD, TO STRIKE NEW EXHIBITS, TO ORDER APPELLANT TO REVISE AND RE-FILE INITIAL BRIEF AND FOR SANCTIONS
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-07-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Amended order
Docket Date 2014-07-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/Cm
Docket Date 2014-07-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of MANATEE COUNTY
Docket Date 2014-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to vacate order granting motion to supplement/to strike new exhibits, etc.
On Behalf Of MANATEE COUNTY
Docket Date 2014-07-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN**(see 8-14-14 ord) FTP SUPPLEMENTAL RECORD
Docket Date 2014-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-AB due 09/05/14
On Behalf Of MANATEE COUNTY
Docket Date 2014-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ **VACATED**(see 8-14-14 ord)
Docket Date 2014-07-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 8-14-14 ord)
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of G T MANAGEMENT, INC.
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2014-06-30
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 G T MANAGEMENT, INC.
Docket Date 2014-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-23
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 G T MANAGEMENT, INC.
Docket Date 2014-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MORELAND
Docket Date 2014-04-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK
Docket Date 2014-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G T MANAGEMENT, INC.
HORIZON CONSTRUCTION MANAGEMENT SERVICES, LLC VS MANATEE COUNTY, ET AL 2D2011-3995 2011-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CA-2867

Parties

Name HORIZON CONSTRUCTION MANAG.
Role Appellant
Status Active
Representations D. RAND PEACOCK, ESQ.
Name GROOVER'S SUPER MARKET
Role Appellee
Status Active
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations JAMES A. MINIX, ESQ., JAMES R. COONEY, ESQ., PATRICIA FITZGERALD, ESQ.
Name K-N-P, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-07-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 2.516
On Behalf Of HORIZON CONSTRUCTION MANAG.
Docket Date 2012-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 09/21/11
On Behalf Of Manatee County
Docket Date 2011-09-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 09/01/11 (COPIES FILED 09/02/11)
On Behalf Of HORIZON CONSTRUCTION MANAG.
Docket Date 2011-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HORIZON CONSTRUCTION MANAG.

Documents

Name Date
Reg. Agent Resignation 2015-03-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-07-01
Florida Limited Liabilites 2001-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State