Search icon

MANANIFUS LLC - Florida Company Profile

Company Details

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

MANANIFUS 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: 07 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000073874
FEI/EIN Number 30-0828464

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

Address: 11712 SW BENINGTON CIRCLE, PORT ST LUCIE, FL, 34987, US
Mail Address: 11712 SW BENINGTON CIRCLE, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO SANCHEZ MARIA A Authorized Member 11712 SW BENINGTON CIRCLE, PORT ST LUCIE, FL, 34987
PRIETO SANCHEZ MARIA A Agent 11712 SW BENINGTON CIRCLE, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 PRIETO SANCHEZ, MARIA A -
LC AMENDMENT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 11712 SW BENINGTON CIRCLE, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2017-02-09 11712 SW BENINGTON CIRCLE, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 11712 SW BENINGTON CIRCLE, PORT ST LUCIE, FL 34987 -

Court Cases

Title Case Number Docket Date Status
OCWEN LOAN SERVICING, LLC and DEUTSCHE BANK NATIONAL TRUST COMPANY, Appellant(s) v. MANANIFUS, LLC, CIT BANK, N.A., and HERBERT GRUNBERGER, Appellee(s). 4D2023-0824 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001810

Parties

Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Steven Joseph Brotman, Michael P. De Simone
Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Name MANANIFUS LLC
Role Appellee
Status Active
Representations Jack Kirschenbaum, Cary Alan Lubetsky, Joshua Jay Shore
Name Cit Bank, N.A.
Role Appellee
Status Active
Name Herbert Grunberger
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Mananifus, LLC's October 20, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 8, 2024. 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.
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ September 1, 2023 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Voluntary Dismissal
Docket Date 2024-05-28
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the settlement agreement.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the April 18, 2024 joint notice of pending settlement is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Joint Notice of Pending Settlement
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellants' March 18, 2024 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including April 19, 2024.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 03/25/2024
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mananifus, LLC
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that appellee Mananifus, LLC's December 26, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 8, 2024. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mananifus, LLC
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Mananifus, LLC's October 3, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 8, 2023. 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.
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
View View File
Docket Date 2023-09-01
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 Ocwen Loan Servicing, LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/06/2023
Docket Date 2023-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 19, 2023 motion to supplement the record is granted, and the record is supplemented to include the February 17, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mananifus, LLC
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/07/2023
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Michael P. De Simone's May 30, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,020 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocwen Loan Servicing, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
LC Amendment 2018-09-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State