Search icon

MANATEE COUNTY LLC - Florida Company Profile

Company Details

Entity Name: MANATEE COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANATEE COUNTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000000835
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
RUTHERFORD LARRY J President 255 ALHAMBRA CIRCLE STE 325, MIAMI, FL, 33134
LANGLEY MARCIA H Agent 2255 GLADES ROAD, SUITE 419 ATRIUM, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC., ET AL., VS MAVARD TRADING, LTD, ET AL., 2D2017-3795 2017-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-744

Parties

Name BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAY COHEN, ESQ., ROBERT K. LINCOLN, ESQ.
Name LAKEWOOD RANCH MEDICAL CENTER
Role Appellant
Status Active
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Name MAVARD TRADING, LTD
Role Appellee
Status Active
Representations WALTER J. TACHE, ESQ., RYAN A. ULLOA, ESQ., CHRISTOPHER M. DE CARLO, ESQ., ADAM MOHAMMADBHOY, ESQ., ANNE M. MORRIS, ESQ., SUSAN APRILL, ESQ., JENNIFER CHRISTIANSON, ESQ., DAVID P. DRAIGH, ESQ., RAOUL G. CANTERO, I I I, ESQ., PATRICIA A. PETRUFF, ESQ., BRIAN L. TRIMYER, ESQ., LAURIE A. THOMPSON, ESQ., KIRSTEN BAIER, ESQ.
Name JOHN R. BARNOTT
Role Appellee
Status Active
Name SARASOTA DOCTORS HOSPITAL, INC. D/ B/ A DOCTORS HOSPITAL OF SARASOTA
Role Appellee
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-01
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NON-FILING
On Behalf Of MAVARD TRADING, LTD
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' motion for extension of time to file rule 9.330 motion is granted until August 2, 2019.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE RULE 9.330 MOTION
On Behalf Of MAVARD TRADING, LTD
Docket Date 2019-06-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded
Docket Date 2018-11-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-11-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MAVARD TRADING, LTD'S NOTICE OF JOINING DOCTOR'S HOSPITAL OF SARASOTA'S ORAL ARGUMENT
On Behalf Of MAVARD TRADING, LTD
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ allot all of Appellants' oral argument time to undersigned Counsel for Braden Woods Homeowners Association
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 20, 2018, at 11:00 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANTS' JOINT REPLY BRIEF TO APPELLEE MANATEE COUNTY'S ANSWER BRIEF
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 2358 PAGES
Docket Date 2018-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 23- RB DUE 07/13/18
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/20/18
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE MAVARD TRADING, LTD.'S NOTICE OF ADOPTION AND JOINDER OF DOCTORS HOSPITAL OF SARASOTA'S ANSWER BRIEF
On Behalf Of MAVARD TRADING, LTD
Docket Date 2018-05-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ AMENDED ANSWER BRIEF OF APPELLEE, MANATEE COUNTY
On Behalf Of MAVARD TRADING, LTD
Docket Date 2018-04-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of MAVARD TRADING, LTD
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAVARD TRADING, LTD
Docket Date 2018-04-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 04/30/18
On Behalf Of MAVARD TRADING, LTD
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 04/16/18
On Behalf Of MAVARD TRADING, LTD
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31- AB DUE 03/16/18
On Behalf Of MAVARD TRADING, LTD
Docket Date 2018-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-12-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (July 2, 2018 through July 13, 2018)
On Behalf Of MAVARD TRADING, LTD
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- IB due 01/19/18
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAVARD TRADING, LTD
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAVARD TRADING, LTD
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MAVARD TRADING, LTD
Docket Date 2017-10-16
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(i), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2017-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-09-26
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2017-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
LONG BAR POINTE, L L L P, ET AL., VS MANATEE COUNTY 2D2016-0489 2016-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-5229

Parties

Name CARGOR PARTNERS V I I I - LONG BAR POINTE, L L L P
Role Appellant
Status Active
Name LONG BAR POINTE, L L L P
Role Appellant
Status Active
Representations S. WILLIAM MOORE, ESQ., GREGORY S. RIX, ESQ.
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations JAMES A. MINIX, ESQ., Justin Bloom, esq., ANNE M. MORRIS, ESQ., WILLIAM E. CLAGUE, ESQ., RALF G. BROOKES, ESQ., CHRISTOPHER M. DE CARLO, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants Long Bar Pointe, LLLP, and Cargor Partners VIII-Long Bar Pointe have moved for an award of appellate attorneys' fees and costs. The motion is denied.
Docket Date 2017-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-10-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11/7/16 OA Con'td
Docket Date 2016-10-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MANATEE COUNTY
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF POINT ON APPEAL
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-08-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MANATEE COUNTY
Docket Date 2016-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-08-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ SUNCOAST WATERKEEPER, INC. and FLORIDA INSTITUTE FOR SALTWATER HERITAGE, INC. NOTICE ADOPTING MANATEE COUNTY ANSWER BRIEF
On Behalf Of MANATEE COUNTY
Docket Date 2016-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 08/04/16
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANATEE COUNTY
Docket Date 2016-06-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANATEE COUNTY
Docket Date 2016-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 06/23/16 (SUNCOAST WATERKEEPER, INC.; and FLORIDA INSTITUTE FOR SALTWATERHERITAGE, INC)
On Behalf Of MANATEE COUNTY
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 06/23/16 (MANATEE COUNTY)
On Behalf Of MANATEE COUNTY
Docket Date 2016-04-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/27/16
On Behalf Of LONG BAR POINTE, L L L P
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANATEE COUNTY
Docket Date 2016-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LAKIN
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANATEE COUNTY
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANATEE COUNTY
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LONG BAR POINTE, L L L P
ANDRZEJ MADURA VS MANATEE COUNTY 2D2015-5157 2015-11-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-AP-160

Parties

Name ANDRZEJ MADURA
Role Appellant
Status Active
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations MICHELE S. HALL, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-10
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2015-12-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, C.J., AND NORTHCUTT AND LUCAS
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDRZEJ MADURA
Docket Date 2015-11-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ANDRZEJ MADURA VS MANATEE COUNTY 2D2015-4331 2015-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-AP-160

Parties

Name ANDRZEJ MADURA
Role Appellant
Status Active
Name MANATEE COUNTY LLC
Role Appellee
Status Active
Representations MICHELE S. HALL, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, C.J., AND CASANUEVA AND LAROSE
Docket Date 2015-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for written opinion is denied.
Docket Date 2015-11-13
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2015-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR THIS COURT TO ISSUE A WRITTEN OPINION
On Behalf Of ANDRZEJ MADURA
Docket Date 2015-10-22
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ *This court's order of October 22, 2015, is vacated and replaced by the present order. Judge Morris is recused and has been replaced by Judge Casanueva.*
Docket Date 2015-10-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ *VACATED* SEE 11/13/15 ORDER VILLANTI, C.J. AND LAROSE AND MORRIS
Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-10-12
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-10-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDRZEJ MADURA
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 MANATEE CLERK
Role Lower Tribunal Clerk
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.

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 2016-04-20
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
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
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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
M09-UC120219 Department of Housing and Urban Development 14.239 - HOME INVESTMENT PARTNERSHIPS PROGRAM 2009-12-01 2009-12-31 HOME INVESTMENT CPD
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 651135.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-09-UC-12-0018 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2009-12-01 2009-12-31 URBAN COUNTIES
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 1547341.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
401819J577 Department of the Interior 15.63 - UNKNOWN 2009-08-01 2010-07-31 COMPLETE USVI EXOTIC SPECIES CONTROL AND NATIVE SPECIES RESTORATION PROJECT - 12
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient Address BRADENTON, MANATEE, FLORIDA, 34201-0000
Obligated Amount 10000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009SBB92798 Department of Justice 16.804 - RECOVERY ACT - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM / GRANTS TO UNITS OF LOCAL GOVERNMENT 2009-03-01 2013-02-28 FY 2009 RECOVERY ACT JUSTICE ASSISTANCE GRANT PROGRAM
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient Address P. O. BOX 1000, 1112 MANATEE AVENUE WEST, WEST BRADENTON (ROSED, MANATEE, FLORIDA, 34205-1000, UNITED STATES
Obligated Amount 955690.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-09-UY-12-0018 Department of Housing and Urban Development 14.253 - COMMUNITY DEVELOPMENT BLOCK GRANT ARRA ENTITLEMENT GRANTS (CDBG-R)(RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 COUNTIES RECOVERY
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 415584.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009DJBX0810 Department of Justice 16.738 - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT PROGRAM 2008-10-01 2012-09-30 FY 2009 JUSTICE ASSISTANCE GRANT PROGRAM
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient Address P. O. BOX 1000, 1112 MANATEE AVENUE WEST, WEST BRADENTON (ROSED, MANATEE, FLORIDA, 34205-1000, UNITED STATES
Obligated Amount 232254.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
S09-UY-12-0030 Department of Housing and Urban Development 14.257 - HOMELESSNESS PREVENTION AND RAPID RE-HOUSING PROGRAM (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 HOMELESS PREVENTION & REHSNG
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 635485.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-08-UN-12-0010 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2008-10-01 2009-08-31 NEIGHBORHOOD STABILIZATION PRG
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 5283122.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
M08-UC120219 Department of Housing and Urban Development 14.239 - HOME INVESTMENT PARTNERSHIPS PROGRAM 2008-10-01 2009-08-31 HOME INVESTMENT CPD
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 581356.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-08-UC-12-0018 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2008-10-01 2009-08-31 URBAN COUNTIES
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 1741855.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient Address BRADENTON, MANATEE, FLORIDA, 34209
Obligated Amount 200000.00
Non-Federal Funding 200000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 1578540.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient MANATEE COUNTY
Recipient Name Raw MANATEE COUNTY
Recipient UEI FHNER9MTKPL9
Recipient DUNS 151955481
Recipient Address 1115 MANATEE AVE W, BRADENTON, MANATEE, FLORIDA, 34205-7803
Obligated Amount 608451.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State