Search icon

MANCINI INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MANCINI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCINI INTERNATIONAL 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: 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 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L07000011991
FEI/EIN Number 260724276

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

Mail Address: 7472 19 MILE ROAD, STERLING HEIGHTS, MI, 48314, US
Address: 3100 S.W. 15TH STREET, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI DANIEL C Managing Member 3100 S.W. 15TH STREET, DEERFIELD BEACH, FL, 33442
Mancini Edward A Manager 7472 19 MILE ROAD, STERLING HEIGHTS, MI, 48314
MANCINI DANIEL C Agent 3100 S.W. 15TH STREET, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 3100 S.W. 15TH STREET, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2018-11-30 - -
CONVERSION 2007-02-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000029979. CONVERSION NUMBER 900000062649

Court Cases

Title Case Number Docket Date Status
MANCINI INTERNATIONAL, LLC., etc., et al. VS CITY OF DEERFIELD BEACH, etc. 4D2015-4632 2015-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-876 CACE05

Parties

Name MANCINI DEVELOPMENT CORP
Role Petitioner
Status Active
Name GILDA MANCINI
Role Petitioner
Status Active
Name EDWARD MANCINI
Role Petitioner
Status Active
Name RICHARD MANCINI AGREEMENT
Role Petitioner
Status Active
Name RICHARD MANCINI
Role Petitioner
Status Active
Name MANCINI INTERNATIONAL LLC
Role Petitioner
Status Active
Representations John R. Herin, Bradley Stephen Gould, JEFFREY T. KUNTZ
Name CITY OF DEERFIELD BEACH
Role Respondent
Status Active
Representations Daniel L. Abbott, SUSAN L. TREVARTHEN
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-01-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 9, 2015 petition for writ of certiorari is denied.STEVENSON, TAYLOR and CONNER, JJ., concur.
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners' December 23, 2015 agreed motion for extension of time to amend or supplement appendix to petition for certiorari is granted. The court notes that the amended appendix was filed on January 4, 2016.
Docket Date 2016-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of MANCINI INTERNATIONAL, LLC
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MANCINI INTERNATIONAL, LLC
Docket Date 2015-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order petitioners shall file a supplemental appendix containing an adequate record to review the issue presented, including a complete record of all prior proceedings involving the discovery at issue. The supplemental appendix must include: (1) transcripts of all hearings conducted regarding the discovery at issue, including the March 31, 2015 hearing on the motion for protective order; (2) all written responses filed in opposition to petitioner's objections to the discovery at issue; (3) all prior motions, responses, or hearings conducted regarding the discovery at issue. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-12-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MANCINI INTERNATIONAL, LLC
Docket Date 2015-12-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MANCINI INTERNATIONAL, LLC
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
LC Amendment 2018-11-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State