Search icon

MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP

Company Details

Entity Name: MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 06 Feb 1995 (30 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: B95000000040
FEI/EIN Number 23-2798290
Address: 206 SECOND STREET EAST, BRADENTON, FL 34208
Mail Address: 206 SECOND STREET EAST, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089863 MANATEE ER AT PALMA SOLA, AN EXTENSION OF MANATEE MEMORIAL HOSPITAL ACTIVE 2024-07-29 2029-12-31 No data 633 75TH ST W, BRADENTON, FL, 34209
G23000124262 MANATEE ER AT BAYSHORE GARDENS, AN EXTENSION OF MANATEE MEMORIAL HOSPITAL ACTIVE 2023-10-06 2028-12-31 No data 5220 114TH STREET WEST, BRADENTON, FL, 34207
G23000124257 MANATEE ER AT PALMA SOLA, AN EXTENSION OF MANATEE MEMORIAL HOSPITAL ACTIVE 2023-10-06 2028-12-31 No data 7415 MANATEE AVENUE WEST, BRADENTON, FL, 34209
G22000057165 ER AT PALMA SOLA, AN EXTENSION OF MANATEE MEMORIAL HOSPITAL ACTIVE 2022-05-05 2027-12-31 No data 7415 MANATEE AVENUE WEST, BRADENTON, FL, 34209
G21000169936 MANATEE DIAGNOSTIC CENTER 2ND STREET ACTIVE 2021-12-22 2026-12-31 No data 250 2ND STREET EAST, BRADENTON, FL, 34208
G21000143723 ER AT SUN CITY CENTER, AN EXTENSION OF MANATEE MEMORIAL HOSPITAL ACTIVE 2021-10-26 2026-12-31 No data 16504 S. U.S. HIGHWAY 301, WIMAUMA, FL, 33598
G21000034928 ER AT BAYSHORE GARDENS, AN EXTENSION OF MANATEE MEMORIAL HOSPITAL ACTIVE 2021-03-12 2026-12-31 No data 5506 14TH STREET WEST, BRADENTON, FL, 34207
G19000126063 ER AT FRUITVILLE, AN EXTENSION OF LAKEWOOD RANCH MEDICAL CENTER EXPIRED 2019-11-26 2024-12-31 No data 6760 FRUITVILLE RD., SARASOTA, FL, 34240
G19000122730 MANATEE DIAGNOSTIC CENTER RIVERSIDE ACTIVE 2019-11-15 2029-12-31 No data 300 RIVERSIDE DRIVE EAST, SUITE 4300, BRADENTON, FL, 34208
G19000066136 MANATEE MEMORIAL MEDICAL GROUP ACTIVE 2019-06-10 2029-12-31 No data 206 2ND STREET EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-23 206 SECOND STREET EAST, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LP AMENDMENT 2010-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 206 SECOND STREET EAST, BRADENTON, FL 34208 No data
CONTRIBUTION CHANGE 1998-12-30 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL R. BARBER, Appellant(s) v. MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP, Appellee(s). 2D2022-3459 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-5930

Parties

Name MICHAEL R. BARBER
Role Appellant
Status Active
Representations BORDEN R. HALLOWES, MICHAEL P. MILTON, ESQ., LUCREITA BECUDE, ESQ., A. J. HERNANDEZ, ESQ.
Name MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JAY COHEN, ESQ., ALEXANDRA HERSHON, ESQ., JEFFREY BLOSTEIN, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 09, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. Oral argument will occur in the COMMISSION CHAMBERS OF THE ROBERT L. ANDERSON ADMINISTRATION CENTER, 4000 SOUTH TAMIAMI TRAIL, VENICE, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2023-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Venice
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF LAW FIRM NAME CHANGE
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-09-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-09-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's Motion to Strike Appellee's August 21, 2023, Appendix to Appellee'sAnswer Brief is granted, and Appellee's Appendix filed August 21, 2023, is stricken.Appellee's Answer Brief is also stricken, and appellee shall within 10 days from the dateof this order file an amended answer brief that is identical to the prior answer briefexcept that quotations from and citations to the initial brief included in the appendix shallbe excluded. See Johnson v. State, 660 So. 2d 648, 652 (Fla. 1995).
Docket Date 2023-09-06
Type Order
Subtype Order Striking Filing
Description ORD-STRIKING REPLY BRIEF ~ Appellant's reply brief filed August 14, 2023, is stricken. Appellant's correctedreply brief is accepted as filed.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE APPELLEE'S AUGUST 21, 2023 APPENDIX TO ITS ANSWER BRIEF AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S AUGUST 21, 2023 APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of MICHAEL R. BARBER
Docket Date 2023-08-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL R. BARBER
Docket Date 2023-08-14
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant Reply Brief
On Behalf Of MICHAEL R. BARBER
Docket Date 2023-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 08/14/2023
On Behalf Of MICHAEL R. BARBER
Docket Date 2023-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 18 - AB DUE 06/30/2023
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS AB DUE ON 06/12/23
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s “motion to dismiss appellant’s amended notice of appeal and to strikesection III of the initial appellant brief” is denied.
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPELLANT'S AMENDED NOTICE OF APPEAL AND TO STRIKE SECTION III OF THE INITIAL APPELLANT BRIEF
On Behalf Of MICHAEL R. BARBER
Docket Date 2023-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall respond to Appellee's motion to dismiss within 15 days from thedate of this order.
Docket Date 2023-03-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SECTION III OF THE INITIAL APPELLANT BRIEF
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANATEE MEMORIAL HOSPITAL, LIMITED PARTNERSHIP
Docket Date 2023-02-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL R. BARBER
Docket Date 2023-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL R. BARBER
Docket Date 2023-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of MICHAEL R. BARBER
Docket Date 2022-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - 4222 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB 02/28/2023
On Behalf Of MICHAEL R. BARBER
Docket Date 2022-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL R. BARBER
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MICHAEL R. BARBER

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-23
Reg. Agent Change 2017-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State