Entity Name: | JOHN YOUNG UHS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2012 (12 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | L12000102212 |
FEI/EIN Number | 90-0877567 |
Address: | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US |
Mail Address: | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Thakkar Rasesh | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Rencoret Michelle R | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
WEAVER Benjamin A | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Collin Thomas C | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
Beucher Nicholas FIII | President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-03-16 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000167592. MERGER NUMBER 900000211129 |
LC AMENDMENT | 2019-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | National Registered Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 1200 S Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-03 |
LC Amendment | 2019-11-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State