Search icon

YATES & MANCINI, LLC

Company Details

Entity Name: YATES & MANCINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000014536
FEI/EIN Number 830388609
Address: 201 S 2nd Street, FORT PIERCE, FL, 34950, US
Mail Address: 201 S 2nd Street, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YATES & MANCINI DEFINED BENEFIT PLAN 2012 651013920 2013-09-30 YATES & MANCINI, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI 401(K) PLAN 2012 651013920 2013-09-30 YATES & MANCINI, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI 401(K) PLAN 2011 651013920 2012-08-21 YATES & MANCINI, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 651013920
Plan administrator’s name YATES & MANCINI, LLC
Plan administrator’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724657990

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing E CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-21
Name of individual signing E CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI DEFINED BENEFIT PLAN 2011 651013920 2012-08-27 YATES & MANCINI, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 651013920
Plan administrator’s name YATES & MANCINI, LLC
Plan administrator’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724657990

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing E CLAYTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-23
Name of individual signing E CLAYTON
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI 401(K) PLAN 2010 651013920 2011-09-07 YATES & MANCINI, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 651013920
Plan administrator’s name YATES & MANCINI, LLC
Plan administrator’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724657990

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-07
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI DEFINED BENEFIT PLAN 2010 651013920 2011-09-15 YATES & MANCINI, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 651013920
Plan administrator’s name YATES & MANCINI, LLC
Plan administrator’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724657990

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-15
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI DEFINED BENEFIT PLAN 2009 651013920 2010-10-13 YATES & MANCINI, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 651013920
Plan administrator’s name YATES & MANCINI, LLC
Plan administrator’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724657990

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI 401(K) PLAN 2009 651013920 2010-10-13 YATES & MANCINI, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 651013920
Plan administrator’s name YATES & MANCINI, LLC
Plan administrator’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724657990

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
YATES & MANCINI 401(K) PLAN 2009 651013920 2010-10-13 YATES & MANCINI, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 7724657990
Plan sponsor’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 651013920
Plan administrator’s name YATES & MANCINI, LLC
Plan administrator’s address 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950
Administrator’s telephone number 7724657990

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing E. CLAYTON YATES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YATES E.CLAYTON Agent 201 S 2nd Street, FORT PIERCE, FL, 34950

Managing Member

Name Role
E. CLAYTON YATES, P.A. Managing Member
LAW OFFICES OF JOSEPH J. MANCINI, P.A. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 201 S 2nd Street, Suite 208, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2016-02-02 201 S 2nd Street, Suite 208, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 201 S 2nd Street, Suite 208, FORT PIERCE, FL 34950 No data

Court Cases

Title Case Number Docket Date Status
DARRICK WASHINGTON VS BLACK LAWYERS FOR JUSTICE, et al. 4D2020-1745 2020-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001941

Parties

Name Darrick Washington
Role Appellant
Status Active
Representations Richard L. Allen, Jr., Sharon J. Henry
Name E. Clayton Yates
Role Appellee
Status Active
Name Black Lawyers For Justice
Role Appellee
Status Active
Representations Jaclyn Behar, Sharita Young, Malik Z Shabazz
Name YATES & MANCINI, LLC
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Darrick Washington
Docket Date 2021-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Darrick Washington
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Darrick Washington
Docket Date 2021-07-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 16, 2021 request for oral argument is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-23
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 Darrick Washington
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 23, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within on or before July 19, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AMENDED
On Behalf Of Darrick Washington
Docket Date 2021-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/02/2021
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Darrick Washington
Docket Date 2021-05-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees’ May 19, 2021 motion to serve an amended answer brief is granted. Said amended answer brief is deemed filed as of the date of this order.
Docket Date 2021-05-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Black Lawyers For Justice
Docket Date 2021-05-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Black Lawyers For Justice
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Black Lawyers For Justice
Docket Date 2021-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 5/17/21
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Black Lawyers For Justice
Docket Date 2021-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Darrick Washington
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Darrick Washington
Docket Date 2020-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 1/15/21.
Docket Date 2020-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/1/20.
Docket Date 2020-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2495 PAGES (PART 2 OF 2)
On Behalf Of Clerk - St. Lucie
Docket Date 2020-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2399 PAGES (PART 1 OF 2)
Docket Date 2020-10-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 82 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2020-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Darrick Washington
Docket Date 2020-08-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Darrick Washington
DARRICK WASHINGTON VS GREGORY L. LATTIMER, ESQ, et al. 4D2019-0552 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2016CA001941

Parties

Name Darrick Washington
Role Appellant
Status Active
Representations Sharon J. Henry, Richard L. Allen, Jr.
Name GREGORY L. LATTIMER
Role Appellee
Status Active
Representations Liz Wilson, Jaclyn Behar
Name Malik Z Shabazz
Role Appellee
Status Active
Name LAW OFFICE OF A. JULIA GRAVES, P.A.
Role Appellee
Status Active
Name E. Clayton Yates
Role Appellee
Status Active
Name YATES & MANCINI, LLC
Role Appellee
Status Active
Name A. Julia Graves
Role Appellee
Status Active
Name Black Lawyers For Justice
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 2, 2019 notices of voluntary dismissal, this case is dismissed.
Docket Date 2019-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF FINAL ORDER.
On Behalf Of Darrick Washington
Docket Date 2019-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Darrick Washington
Docket Date 2019-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Darrick Washington

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State