Entity Name: | MANATEE COVE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANATEE COVE APARTMENTS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Apr 2004 (21 years ago) |
Document Number: | L04000025065 |
FEI/EIN Number |
743118477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Mail Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRG MEMBER, LLC | Managing Member |
COGENCY GLOBAL INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | COGENCY GLOBAL INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONNA CORRADO VS RICHMAN PROPERTY, MANATEE COVE, LTD D/B/A MANATEE COVE APARTMENTS, KATIE VEVAROUS, AND CHRISTOPHER CORRADO | 5D2023-1889 | 2023-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Donna Corrado |
Role | Appellant |
Status | Active |
Name | Richman Property |
Role | Appellee |
Status | Active |
Name | MANATEE COVE, LTD. |
Role | Appellee |
Status | Active |
Representations | William J. McCabe, Beverly A. Pohl |
Name | Katie Vevarous |
Role | Appellee |
Status | Active |
Name | MANATEE COVE APARTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | Christopher Corrado |
Role | Appellee |
Status | Active |
Name | Hon. David Silverman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2023-08-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-08-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order |
Docket Date | 2023-07-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-06-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Manatee Cove, LTD |
Docket Date | 2023-06-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2023-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED IN L.T. 5/23/2023 |
On Behalf Of | Donna Corrado |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State