Search icon

TFA MANOR, LLC - Florida Company Profile

Company Details

Entity Name: TFA MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TFA MANOR, 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: 14 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: L13000160562
FEI/EIN Number APPLIED FOR

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

Address: 4040 GALT OCEAN DR., FT. LAUDERDALE, FL, 33308
Mail Address: 4040 GALT OCEAN DR., FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALERICO FRANK Managing Member 4040 GALT OCEAN DR., FT. LAUDERDALE, FL, 33308
TALERICO ANNE MARIE Managing Member 4040 GALT OCEAN DR., FT. LAUDERDALE, FL, 33308
TALERICO FRANK Agent 4040 GALT OCEAN DR., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-07 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 TALERICO, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
THE TALERICO FAMILY LIMITED, etc., et al. VS ON THE OCEAN, INC., etc. 4D2016-0720 2016-03-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-15674

Parties

Name THE TALERICO FAMILY LIMITED
Role Petitioner
Status Active
Representations SHAUN H. MALVIN, JOSHUA BENJAMIN FEINBERG
Name TFA MANOR, LLC
Role Petitioner
Status Active
Name ON THE OCEAN SALON
Role Respondent
Status Active
Name THE COFFEE CORNER, INC.
Role Respondent
Status Active
Name ON THE OCEAN, INC.
Role Respondent
Status Active
Representations Joseph David Garrity, Joshua W. Rosenberg, Jamie J. Finizio-Bascombe
Name HONORABLE DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The court withholds the issuance of the writ of mandamus, trusting that the circuit court will act in conformity with the March 30, 2016 order. Petitioners may move for the issuance of the writ in the event that the circuit court fails to comply with the direction of this court.
Docket Date 2016-04-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the respondent's April 15, 2016 corrected motion for rehearing is denied.
Docket Date 2016-04-27
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ISSUANCE OF MANDATE AND/OR WRIT OF MANDAMUS
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-21
Type Response
Subtype Response
Description Response ~ TO CORRECTED MOTION FOR REHEARING
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **CORRECTED**
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE CORRECTED MOTION**
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-03-30
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-03-30
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that respondent¿s March 18, 2016 motion for extension of time to respond to petition for writ of mandamus is denied; further, ORDERED that the petition for writ of mandamus is granted. The trial court shall enter an immediate default final judgment for possession on Counts I, II, and III. Poal Wk Taft, LLC v. Johnson Med. Center Corp., 45 So. 3d 37 (Fla. 4th DCA 2010); § 83.232(5), Fla. Stat. (2015).
Docket Date 2016-03-18
Type Response
Subtype Response
Description Response
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ON THE OCEAN, INC.
Docket Date 2016-03-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-03-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within five (5) days and show cause why the petition should not be granted. Petitioners may file a reply within three (3) days of service of the response.
Docket Date 2016-03-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-03-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE TALERICO FAMILY LIMITED
Docket Date 2016-03-07
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.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State