Search icon

MANISCALCO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MANISCALCO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANISCALCO ENTERPRISES, 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 Apr 2005 (20 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: L05000038055
FEI/EIN Number 203387641

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

Address: 3207 bEMORE rd., TAMPA, FL, 33618, US
Mail Address: 2810 W. ST. ISABEL STREET, SUITE 201, TAMPA, FL, 33607, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANISCALCO ANTHONY F Manager 2810 W. ST. ISABEL STREET, SUITE 201, TAMPA, FL, 33607
GRECO FRANK J Agent 708 S. CHURCH AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 3207 bEMORE rd., TAMPA, FL 33618 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 GRECO, FRANK J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 708 S. CHURCH AVE., TAMPA, FL 33609 -

Court Cases

Title Case Number Docket Date Status
BENEDICT S. MANISCALCO, et al. VS GREAT HEALTH WORKS, INC. 4D2012-4550 2012-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-27379 04

Parties

Name MANISCALCO ENTERPRISES, LLC
Role Appellant
Status Dismissed
Name BENEDICT S. MANISCALCO
Role Appellant
Status Dismissed
Representations JOHN J. AGLIANO
Name WILLIAM M. BLACKSHEAR, JR.
Role Appellant
Status Active
Name GREAT HEALTH WORKS, INC.
Role Appellee
Status Active
Representations Todd S. Payne, Edward H. Zebersky
Name HON. EILEEN M. O'CONNOR
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2013-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2014-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 11, 2014, order is hereby vacated; further,At the request of the parties, this appeal is dismissed as to the issues between appellants, Benedict S. Maniscalco and Maniscalco Enterprises, LLC. and appellee, Great Health Works, Inc. only. This appeal shall remain pending as to appellant, William Blackshear and appellee, Great Health Works, Inc., unless this court is notified otherwise.
Docket Date 2014-03-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ **VACATED SEE 3/12/14 ORDER** At the request of the parties, this appeal is dismissed.
Docket Date 2014-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2013-12-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that appellants¿ motion filed November 27, 2013, for continuance of oral argument is granted. Oral argument scheduled for Tuesday, December 10, 2013, is cancelled and will be rescheduled for a later date.
Docket Date 2013-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, December 10, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM OF TRANSCRIPT FILED
Docket Date 2013-08-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ Continuance of oral argument is granted.
Docket Date 2013-08-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GREAT HEALTH WORKS, INC.
Docket Date 2013-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, October 22, 2013, at 10:00 A.M.,10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2013-06-20
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 appellants' motion filed June 17, 2013, for extension of time is granted, and appellants shall serve the reply brief on or before July 1, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-06-17
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 BENEDICT S. MANISCALCO
Docket Date 2013-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREAT HEALTH WORKS, INC.
Docket Date 2013-05-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CD ROM
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2013-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcript in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellants shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (CD ROM FILED 10/1/13)
Docket Date 2013-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 1, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before June 1, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-01
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 GREAT HEALTH WORKS, INC.
Docket Date 2013-05-01
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2013-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John J. Agliano 0503150
Docket Date 2013-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2013-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 21, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before April 12, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED that the notice of unavailability of John J. Agliano, Esquire, filed March 25, 2013, is hereby stricken as unauthorized.
Docket Date 2013-03-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2013-03-21
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 BENEDICT S. MANISCALCO
Docket Date 2013-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' response to this Court's order dated February 1, 2013, directing appellants to explain the jurisdictional basis for their appeal, it is ORDERED that this appeal is dismissed as premature as to the appeal of the dismissal without prejudice of counts I and II of the amended counterclaim. FurtherORDERED that this appeal shall proceed as to the dismissal with prejudice of count III of the amended counterclaim.
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 03/22/13
Docket Date 2013-02-18
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 BENEDICT S. MANISCALCO
Docket Date 2013-02-14
Type Response
Subtype Response
Description Response ~ TO 2/1/13 ORDER
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2013-02-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DAYS, APPELLANTS; EXPLAIN THE JURISDICTIONAL BASIS FOR THEIR APPEAL.
Docket Date 2013-01-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John J. Agliano
Docket Date 2012-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT COPY (FILED 12/21/12)
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2012-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENEDICT S. MANISCALCO
Docket Date 2012-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State