Search icon

MANHATTAN AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: MANHATTAN AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANHATTAN AVENUE, 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: 05 Nov 2021 (3 years ago)
Document Number: L21000476975
FEI/EIN Number APPLIED FOR

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

Address: 8823 VAN FLEET ROAD, RIVERVIEW, FL, 33578, US
Mail Address: 8823 VAN FLEET ROAD, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS STEPHEN Manager 8823 VAN FLEET ROAD, RIVERVIEW, FL, 33578
DRUMMOND TEMPLE HESQ. Agent DRUMMOND WEHLE YONGE, LLP, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 8823 VAN FLEET ROAD, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-04-03 8823 VAN FLEET ROAD, RIVERVIEW, FL 33578 -

Court Cases

Title Case Number Docket Date Status
Manhattan Avenue, LLC, Petitioner(s) v. The City of Tampa, Respondent(s). 2D2024-2631 2024-11-15 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-015073

Parties

Name The City of Tampa
Role Respondent
Status Active
Representations John Thomas LaVia, III, Timothy Joseph Perry, David Harvey
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MANHATTAN AVENUE, LLC
Role Petitioner
Status Active
Representations Dominick Joseph Graziano, Jessica Nichole Cochran

Docket Entries

Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Manhattan Avenue, LLC
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by January 16, 2025.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The City of Tampa
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Manhattan Avenue, LLC
Docket Date 2024-12-02
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-11-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Manhattan Avenue, LLC
MANHATTAN AVENUE, LLC VS THE CITY OF TAMPA AND THE DEPARTMENT OF WASTE MANAGEMENT 2D2022-2902 2022-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-7246

Parties

Name MANHATTAN AVENUE, LLC
Role Appellant
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name THE CITY OF TAMPA
Role Appellee
Status Active
Representations GINA K. GRIMES, ESQ., DANA L. ROBBINS, ESQ., R. MARSHALL RAINEY, ESQ.
Name THE DEPARTMENT OF WASTE MANAGEMENT
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2023-01-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s reply brief• is prepared with the wrong font.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-01-27
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2023-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 58 PGS - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2023-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). – •Appendix is not bookmarked. •Appendix is not text searchable. •Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellee shall file a corrected appendix within ten days from the date of this order.This amended order is issuing because the original order was not served on one or more of the parties.
Docket Date 2023-01-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ BOOKMARKED - TEXT SEARCHABLE
On Behalf Of THE CITY OF TAMPA
Docket Date 2023-01-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). -Appendix is not bookmarked.-Appendix is not text searchable.-Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-01-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED OR TEXT SEARCHABLE
On Behalf Of THE CITY OF TAMPA
Docket Date 2023-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of THE CITY OF TAMPA
Docket Date 2022-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 02/03/2023
On Behalf Of THE CITY OF TAMPA
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CITY OF TAMPA
Docket Date 2022-12-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees shall serve the answer brief(s) within twenty days of the date of thisorder.
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ AMENDED AND CORRECTED NOTICE OF LATE FILLING OF ANSWER BRIEF DUE BY APPLELLEE
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-12-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF LATE FILING OF ANSWER BRIEF DUE BY APPELLEE
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-11-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike initial brief filed by Appellant on November 16, 2022, is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-11-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE INITIAL BRIEF FILED BY PLAINTIFF ON NOVEMBER 16, 2022
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •is prepared with the wrong font. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ stricken-see 11/21/22 order.
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-10-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO THE CLERK
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-09-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified - THIRD AMENDED NOTICE of APPEAL-
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MANHATTAN AVENUE, LLC
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike reply brief filed on January 27, 2023, is granted. The reply brief is stricken. The amended reply brief is accepted as filed.
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF FILED ON JANUARY 27, 2023
On Behalf Of MANHATTAN AVENUE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-03
Florida Limited Liability 2021-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State