Search icon

THE MANNING TEAM, INC.

Company Details

Entity Name: THE MANNING TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000008500
FEI/EIN Number NOT APPLICABLE
Address: 16609 IVY LAKE DR., ODESSA, FL, 33556
Mail Address: 16609 IVY LAKE DR., ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING RENEE D Agent 16609 IVY LAKE DR, ODESSA, FL, 33556

President

Name Role Address
MANNING RENEE D President 16609 IVY LAKE DR., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000436480 LAPSED 1000000220171 PASCO 2011-06-20 2021-07-20 $ 2,176.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000302742 ACTIVE 1000000152752 PASCO 2009-12-07 2030-02-16 $ 1,955.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000449204 LAPSED 09-CA-022986 HILLSBOROUGH COUNTY CIRCUIT 2009-10-12 2015-03-29 $88,340.00 DANA OLDS, 3908 CEDAR CAY CIRCLE, VALRICO, FL 33596
J09001212140 LAPSED 08-028716 DIV D 13TH JUD CIR, HILLSBOROUGH CTY 2009-05-05 2014-05-26 $457,380.00 SANTA FE DEVELOPERS, INC., 11030 N. KENDALL DRIVE, SUITE 100, MIAMI, FL 33176

Court Cases

Title Case Number Docket Date Status
SIAMAK RAFIEIAN, ET AL VS RON MASTRODONATO, ET AL 2D2019-4045 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-4728

Parties

Name RAFIEIAN ENTERPRISES, INC.
Role Appellant
Status Active
Name SIAMAK RAFIEIAN
Role Appellant
Status Active
Representations BRIAN A. BOLVES, ESQ.
Name THE MANNING TEAM, INC.
Role Appellee
Status Active
Name RENEE MANNING
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RON MASTRODONATO LLC
Role Appellee
Status Active
Representations SARAH C. PELLENBARG, ESQ., STEVEN L. BRANNOCK, ESQ., Charles W. Gerdes, Esq.

Docket Entries

Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-12-26
Type Record
Subtype Transcript
Description Transcript Received ~ ADDITION - REDACTED
Docket Date 2019-12-17
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 SIAMAK RAFIEIAN
Docket Date 2019-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 1116 PAGES
Docket Date 2019-11-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of RON MASTRODONATO
Docket Date 2019-10-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-10-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of RON MASTRODONATO
Docket Date 2019-10-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-19
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 is granted, and the initial brief shall be served by January 27, 2020.
KENNETH MASCIO, ET AL VS THE MANNING TEAM, INC., ET AL 2D2018-3375 2018-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-23505

Parties

Name ARTURO FUENTE
Role Appellant
Status Active
Name LEONA CAMBRA
Role Appellant
Status Active
Name YONG CHMIEL
Role Appellant
Status Active
Name AMANDA MC KNOWN
Role Appellant
Status Active
Name KURT BESCH
Role Appellant
Status Active
Name WILLIAM T. ROYAL, SR.
Role Appellant
Status Active
Name EDUARDO SOUSA
Role Appellant
Status Active
Name NOEL MASCIO
Role Appellant
Status Active
Name J C C J, INC.
Role Appellant
Status Active
Name JON E. BERKOVICH
Role Appellant
Status Active
Name COLETTE STIBICH
Role Appellant
Status Active
Name YVONNE REINS
Role Appellant
Status Active
Name LUCIE LICCESE
Role Appellant
Status Active
Name VIENNA FUENTE
Role Appellant
Status Active
Name BERTRAM ADAMS
Role Appellant
Status Active
Name RICHARD MELCHIONNO
Role Appellant
Status Active
Name RENAE BESCH, LLC
Role Appellant
Status Active
Name JASON STIBICH
Role Appellant
Status Active
Name HOLGER REINS
Role Appellant
Status Active
Name MICHELLE BIRD
Role Appellant
Status Active
Name WILLIAM MC KOWN
Role Appellant
Status Active
Name LARRY CHMIEL
Role Appellant
Status Active
Name KENNETH MASCIO
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ.
Name ALFREDO CAMBRA
Role Appellant
Status Active
Name THE MANNING TEAM, INC.
Role Appellee
Status Active
Representations YOLYVEE YIZELLE GORDON, ESQ., MARJORIE S. HENSEL, ESQ., LORI A. HEIM, ESQ.
Name G N ENTERPRISES, L L C D/B/A KELLER WILLIAMS TAMPA PROPERTIES
Role Appellee
Status Active
Name RENEE DAWN MANNING
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate ~ see 17-1424
Docket Date 2018-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-22
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of THE MANNING TEAM, INC.
Docket Date 2018-10-01
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of KENNETH MASCIO
Docket Date 2018-09-05
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KENNETH MASCIO
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH MASCIO
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KENNETH MASCIO, ET AL., VS THE MANNING TEAM, INC., ET AL., 2D2018-2557 2018-06-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-23505

Parties

Name KURT BESCH
Role Appellant
Status Active
Name VIENNA FUENTE
Role Appellant
Status Active
Name JCCJ, INC.
Role Appellant
Status Active
Name WILLAIM T. ROYAL, SR.
Role Appellant
Status Active
Name YONG CHMIEL
Role Appellant
Status Active
Name RICHARD MELCHIONNO
Role Appellant
Status Active
Name BERTRAM ADAMS
Role Appellant
Status Active
Name NOEL MASCIO
Role Appellant
Status Active
Name JASON STIBICH
Role Appellant
Status Active
Name COLETTE STIBICH
Role Appellant
Status Active
Name ARTURO FUENTE
Role Appellant
Status Active
Name ALFREDO CAMBA
Role Appellant
Status Active
Name AMANDA MCKNOWN
Role Appellant
Status Active
Name JON E. BERKOVICH
Role Appellant
Status Active
Name LEONA CAMBA
Role Appellant
Status Active
Name LARRY CHMIEL
Role Appellant
Status Active
Name RENAE BESCH, LLC
Role Appellant
Status Active
Name YVONNE REINS
Role Appellant
Status Active
Name LUCIE LICCESE
Role Appellant
Status Active
Name EDUARDO SOUSA
Role Appellant
Status Active
Name WILLIAM MCKOWN
Role Appellant
Status Active
Name HOLGER REINS
Role Appellant
Status Active
Name KENNETH MASCIO
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ.
Name MICHELLE BIRD
Role Appellant
Status Active
Name RENEE DAWN MANNING
Role Appellee
Status Active
Name THE MANNING TEAM, INC.
Role Appellee
Status Active
Representations LORI A. HEIM, ESQ.
Name G N ENTERPRISES, LLC
Role Appellee
Status Active
Name D/B/A KELLER WILLIAMS TAMPA PROPERTIES
Role Appellee
Status Active
Name HON. MARTHA J. COOK, CIRCUIT JUDGE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on Judge Martha Cook. See Fla. R. App. P. 9.100(e)(2). Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2018-06-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, Badalamenti, and Atkinson
Docket Date 2018-06-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-06-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of KENNETH MASCIO
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KENNETH MASCIO
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of KENNETH MASCIO
Docket Date 2018-06-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KENNETH MASCIO
Docket Date 2018-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-06-28
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of KENNETH MASCIO

Documents

Name Date
REINSTATEMENT 2008-09-29
Domestic Profit 2005-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State