Search icon

JOHN MANNING LLC - Florida Company Profile

Company Details

Entity Name: JOHN MANNING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN MANNING 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000021177
FEI/EIN Number 200881019

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

Address: 5393 HUFF ROAD, ST AUGUSTINE, FL, 32033, US
Mail Address: 5389 HUFF ROAD, ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNING JOHN Manager 5389 HUFF ROAD, ELKTON, FL, 32033
MANNING JOHN Agent 5389 HUFF ROAD, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 5393 HUFF ROAD, ST AUGUSTINE, FL 32033 -
REINSTATEMENT 2007-02-08 - -
CHANGE OF MAILING ADDRESS 2007-02-08 5393 HUFF ROAD, ST AUGUSTINE, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-08 5389 HUFF ROAD, ELKTON, FL 32033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC NAME CHANGE 2006-03-02 JOHN MANNING LLC -

Court Cases

Title Case Number Docket Date Status
SARASOTA FACILITY OPERATIONS, L L C, ET AL. VS JOHN MANNING O/B/O DOROTHY EVANS 2D2012-3913 2012-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CA-006730NC

Parties

Name SARASOTA FACILITY OPERATIONS, LLC
Role Appellant
Status Active
Representations ANTONIO A. CIFUENTES, ESQ., JASON A. WATSON, ESQ., DANIEL E. DIAS, ESQ.
Name CONSULATE HEALTH CARE, L L C
Role Appellant
Status Active
Name DOROTHY EVANS
Role Appellee
Status Active
Name JOHN MANNING LLC
Role Appellee
Status Active
Representations DAMIAN B. MALLARD, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/18/12
On Behalf Of JOHN MANNING
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ circuit courts order ; remand for further proceedings.
Docket Date 2013-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION AA Jason A. Watson, Esq. 30651
Docket Date 2012-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/09/12
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-09-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/04/12
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-14
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 SARASOTA FACILITY OPERATIONS,
Docket Date 2012-07-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-07-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARASOTA FACILITY OPERATIONS,

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State