Search icon

YU-NIQUE MEDICAL SERVICES, LLC

Company Details

Entity Name: YU-NIQUE MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L11000053455
FEI/EIN Number 45-5259827
Address: 4630 Harbour Village Blvd, PONCE INLET, FL, 32127, US
Mail Address: 4630 Harbour Village Blvd, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL LARRY D Agent 4630 Harbour Village Blvd, PONCE INLET, FL, 32127

Managing Member

Name Role Address
SIEGEL LARRY D Managing Member 4630 Harbour Village Blvd, PONCE INLET, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051591 LONGEVITY AND FUNCTIONAL MEDICAL CENTERS EXPIRED 2016-05-23 2021-12-31 No data 4630 HARBOR VILLAGE BLVD #1304, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 SIEGEL, LAWRENCE No data
REGISTERED AGENT NAME CHANGED 2018-10-18 SIEGEL, LARRY DJR. No data
REINSTATEMENT 2018-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-28 4630 Harbour Village Blvd, Unit 1304, PONCE INLET, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 4630 Harbour Village Blvd, Unit 1304, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 4630 Harbour Village Blvd, Unit 1304, PONCE INLET, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State