Search icon

MANHATTAN PALMS ASSOCIATION ONE, LLC

Company Details

Entity Name: MANHATTAN PALMS ASSOCIATION ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000514924
FEI/EIN Number NOT APPLICABLE
Address: 7210 N MANHATTAN AVE, 123, TAMPA, FL, 33614
Mail Address: 7210 N MANHATTAN AVE, 123, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
GRAND RESERVE UNIT 4612, LLC Agent

Manager

Name Role Address
CHAMBERLAIN ALINA Manager 10265 GANDY BLVD N 1414, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-25 GRAND RESERVE UNIT 4612 LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CINDY STUART, SOLELY IN HER OFFICIAL CAPACITY AS THE HILLSBOROUGH COUNTY CLERK OF COURT, Appellant(s) v. MANHATTAN PALMS ASSOCIATION ONE, LLC, Appellee(s). 2D2024-1062 2024-05-07 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-015657

Parties

Name CINDY STUART
Role Appellant
Status Active
Representations Jason L. Margolin, Keenan Ryan Molaskey, Kristen Marie Fiore
Name MANHATTAN PALMS ASSOCIATION ONE, LLC
Role Appellee
Status Active
Representations Gregory Nicholas Bryl
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CINDY STUART
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CINDY STUART
Docket Date 2024-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MANHATTAN PALMS ASSOCIATION ONE, LLC
View View File
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MANHATTAN PALMS ASSOCIATION ONE, LLC
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MANHATTAN PALMS ASSOCIATION ONE, LLC
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by August 5, 2024.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MANHATTAN PALMS ASSOCIATION ONE, LLC
Docket Date 2024-06-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of CINDY STUART
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CINDY STUART
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 14, 2024.
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CINDY STUART
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANHATTAN PALMS ASSOCIATION ONE, LLC
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CINDY STUART
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CINDY STUART
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of CINDY STUART
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on February 4, 2025, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Robert J. Morris. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CINDY STUART
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by November 20, 2024.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
MANHATTAN PALMS ASSOCIATION ONE, LLC VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST, ARCHI TRUST, LLC, AS TRUSTEE FOR TRUST NUMBER 061215-2887, ET AL 5D2022-1583 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-000248

Parties

Name MANHATTAN PALMS ASSOCIATION ONE, LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name Tracy Nguyen
Role Appellee
Status Active
Name BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Roy A. Diaz, Isaac Manzo, Kathleen Achille, Adam Diaz, Nathan A. Frazier
Name Aida Gomez
Role Appellee
Status Active
Name Archi Trust, LLC, as Trustee for Trust Number 06125-2887
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Paul Mai
Role Appellee
Status Active
Name Thao H. Hoang
Role Appellee
Status Active
Name Paulina Martinez
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/30
Docket Date 2022-11-10
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 Manhattan Palms Association One, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED MOT EOT W/I 5 DAYS
Docket Date 2022-11-07
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 Manhattan Palms Association One, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/9; MOT GRANTED
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER AND MOT EOT FOR IB
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-09-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT WILL ISSUE SEPARATELY
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/22
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MANHATTAN PALMS ASSOCIATION ONE, LLC VS U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST, ARCHI TRUST, LLC, AS TRUSTEE FOR TRUST NUMBER 061215-2887, ET AL 6D2023-1370 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-000248

Parties

Name MANHATTAN PALMS ASSOCIATION ONE, LLC
Role Appellant
Status Active
Representations GREGORY BRYL, ESQ,
Name Thao H. Hoang
Role Appellee
Status Active
Name Aida Gomez
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Paulina Martinez
Role Appellee
Status Active
Name BRIGHTON LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ADAM A. DIAZ, ESQ., ISAAC MANZO, ESQ., ROY A. DIAZ, ESQ,, KATHLEEN ACHILLE, ESQ., NATHAN A. FRAZIER, ESQ.
Name Paul Mai
Role Appellee
Status Active
Name Archi Trust, LLC, as Trustee for Trust Number 06125-2887
Role Appellee
Status Active
Name Tracy Nguyen
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MANDATE FOR PAULINA MARTINEZ - NOT DELIVERABLE AS ADDRESSED. UNABLE TO FORWARD.
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR PAUL MAI - RETURN TO SENDER INSUFFICIENT ADDRESS
Docket Date 2023-11-02
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR TRACY NGUYEN - RETURN TO SENDER UNABLE TO FORWARD
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 6, 2023, thisappeal is dismissed.
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 9, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE BRIEF
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 8, 2023.
Docket Date 2023-06-06
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 Manhattan Palms Association One, LLC
Docket Date 2023-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice of the resolution of the bankruptcy proceedings and the termination of the automatic stay related thereto, this case is ready to proceed. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-05-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE TERMINATION OF BANKRUPTCY STAY
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-03-01
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Based on the suggestion of bankruptcy, this appeal is stayed. The appellant shall file a status report to indicate whether the appeal is ready to proceed within ninety days from the date of this order.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of U.S. Bank, N.A.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 1/30
Docket Date 2022-11-10
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 Manhattan Palms Association One, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny EOT File Supplemental Record & Brief-28f ~ AMENDED MOT EOT W/I 5 DAYS
Docket Date 2022-11-07
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 Manhattan Palms Association One, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 11/9; MOT GRANTED
Docket Date 2022-09-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ RESPONSE ACKNOWLEDGED; RULING ON CONCURRENT MOT EOT WILL ISSUE SEPARATELY
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER AND MOT EOT FOR IB
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ AA W/IN 10 DYS
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/22
On Behalf Of Manhattan Palms Association One, LLC
Docket Date 2022-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT

Documents

Name Date
REINSTATEMENT 2022-10-25
Florida Limited Liability 2021-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State