Search icon

UNLIMITED ESSENTIALS, LLC

Company Details

Entity Name: UNLIMITED ESSENTIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000111137
FEI/EIN Number 46-0923639
Address: 3000 South Ocean Drive, #912, Hollywood, FL, 33019, US
Mail Address: 3000 South Ocean Drive, #912, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194114496 2015-01-10 2015-01-10 10211 PINES BLVD, 213, PEMBROKE PINES, FL, 330266003, US 470 SW 14TH CT, POMPANO BEACH, FL, 330608620, US

Contacts

Phone +1 754-307-1432

Authorized person

Name MRS. SHANIQUE MARTIN-JOHNSON
Role OWNER
Phone 9542584958

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12597
State FL
Is Primary Yes

Agent

Name Role Address
PETERSON SHARLENE Agent 2671 N. SEACREST BLVD., BOYNTON BEACH, FL, 33435

Managing Member

Name Role Address
MARTIN-JOHNSON SHANIQUE Managing Member 3000 South Ocean Drive, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062030 ORCHID PARK ALF EXPIRED 2014-06-18 2019-12-31 No data 10211 PINES BLVD #213, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 3000 South Ocean Drive, #912, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2020-03-15 3000 South Ocean Drive, #912, Hollywood, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State