Search icon

MG BRADENTON SUBTENANT LLC

Company Details

Entity Name: MG BRADENTON SUBTENANT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2019 (5 years ago)
Document Number: M19000012155
FEI/EIN Number 843709390
Address: One SeaGate, Toledo, OH, 43604, US
Mail Address: One SeaGate, Toledo, OH, 43604, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
RENEW MG TENANT LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027768 TRUEWOOD BY MERRILL, BRADENTON ACTIVE 2021-02-26 2026-12-31 No data 1938 FAIRVIEW AVE. E., SUITE 300, SEATTLE, WA, 98102
G19000138321 SUMMERFIELD RETIREMENT EXPIRED 2019-12-31 2024-12-31 No data 1938 FAIRVIEW AVE E STE 300, SEATTLE, WA, 98102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 One SeaGate, Suite 310, Toledo, OH 43604 No data
CHANGE OF MAILING ADDRESS 2024-02-14 One SeaGate, Suite 310, Toledo, OH 43604 No data

Court Cases

Title Case Number Docket Date Status
The Estate of Doscina C. Pendleton, by and through Dana D. Jones, Appellant(s) v. Renew MG Tenant LLC, MG Bradenton Subtenant LLC, and Merrill Gardens LLC, et al., Appellee(s). 2D2024-1971 2024-08-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-3605

Parties

Name The Estate of Doscina C. Pendleton
Role Appellant
Status Active
Representations Anthony Lance Reins, Kyle Douglass Ross, Joanna Greber Dettloff
Name Dana D Jones
Role Appellant
Status Active
Representations Anthony Lance Reins, Kyle Douglass Ross
Name RENEW MG TENANT LLC
Role Appellee
Status Active
Representations Lindsay Elizabeth DeCarlo, Jason Michael Azzarone
Name MG BRADENTON SUBTENANT LLC
Role Appellee
Status Active
Representations Lindsay Elizabeth DeCarlo
Name Merrill Gardens LLC
Role Appellee
Status Active
Representations Lindsay Elizabeth DeCarlo
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
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 The Estate of Doscina C. Pendleton
Docket Date 2024-09-06
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 November 8, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-05
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 The Estate of Doscina C. Pendleton
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Doscina C. Pendleton
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Renew MG Tenant LLC
Docket Date 2024-08-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of The Estate of Doscina C. Pendleton
Docket Date 2024-11-08
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 December 9, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of The Estate of Doscina C. Pendleton
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Estate of Doscina C. Pendleton
View View File
Docket Date 2024-12-31
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 Renew MG Tenant LLC
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by February 7, 2025.
View View File
Docket Date 2024-12-31
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Jason Michael Azzarone on December 30, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 do not pertain to non-final appeals.
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Renew MG Tenant LLC
Docket Date 2024-08-21
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

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
Foreign Limited 2019-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State