Entity Name: | UNIFIED PHYSICIAN MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIFIED PHYSICIAN MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 31 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2019 (6 years ago) |
Document Number: | L12000119415 |
FEI/EIN Number |
35-2479549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 Yamato Road, Suite #200 West, BOCA RATON, FL, 33431, US |
Mail Address: | 1501 Yamato Road, Suite #200 West, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIFIED PHYSICIAN MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN | 2014 | 263930592 | 2015-10-15 | UNIFIED PHYSICIAN MANAGEMENT, LLC | 89 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | JOHN BRIGGS, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Konsker Kenneth Dr. | Manager | 1501 Yamato Road, BOCA RATON, FL, 33431 |
Briggs John Dr. | Manager | 1501 Yamato Road, BOCA RATON, FL, 33431 |
Albert Alex Dr. | Manager | 1501 Yamato Road, BOCA RATON, FL, 33431 |
Rea Eric | Manager | 1501 Yamato Road, BOCA RATON, FL, 33431 |
Reimer Eric | Manager | 1501 Yamato Road, BOCA RATON, FL, 33431 |
LaGalia Robert R | Manager | 1501 Yamato Road, BOCA RATON, FL, 33431 |
UPM SERVICE CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 1501 Yamato Road, Suite #200 West, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 1501 Yamato Road, Suite #200 West, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-30 | UPM Service Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-30 | 1501 Yamato Road, Suite#200 West, BOCA RATON, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kellie Erlacher and Ryan Erlacher, Appellant(s), v. Florida Woman Care, LLC, Unified Physician Management, LLC, OBGYN Associates of St. Augustine, P.A., Eric Pulsfus, Kelly Jago, and Flagler Hospital, Inc., Appellee(s). | 5D2024-2443 | 2024-09-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OBGYN ASSOCIATES OF ST. AUGUSTINE, P.A. |
Role | Appellee |
Status | Active |
Representations | Andrew Steven Bolin |
Name | Eric Pulsfus |
Role | Appellee |
Status | Active |
Representations | Andrew Steven Bolin |
Name | Kellie Erlacher |
Role | Appellant |
Status | Active |
Representations | James Richard Moore, Jr. |
Name | Ryan Erlacher |
Role | Appellant |
Status | Active |
Name | UNIFIED PHYSICIAN MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Andrew Steven Bolin |
Name | FLAGLER HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Paula Lozano Parisi |
Name | FLORIDA WOMAN CARE, LLC |
Role | Appellee |
Status | Active |
Representations | Andrew Steven Bolin |
Name | Hon. Kenneth James Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Kelly Jago |
Role | Appellee |
Status | Active |
Representations | Andrew Steven Bolin |
Docket Entries
Docket Date | 2024-11-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal- 136 pages |
On Behalf Of | St. Johns Clerk |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 12/13 |
On Behalf Of | Kellie Erlacher |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AE'S W/IN 10 DYS RE: BRIEF STMNT |
View | View File |
Docket Date | 2024-09-12 |
Type | Response |
Subtype | Response |
Description | BRIEF STATEMENT PER 9/9 ORDER |
On Behalf Of | Kellie Erlacher |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order |
Description | Order; AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS |
View | View File |
Docket Date | 2024-09-04 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Filing Fee - Paid in Full |
View | View File |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-09-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/3/2024 |
On Behalf Of | Kellie Erlacher |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order |
Description | Order - Appeal Proceed; RELINQUISH PERIOD EXTINGUISHED; IB W/IN 20 DYS |
View | View File |
Docket Date | 2024-12-31 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order-- AMENDED LT ORDER GRANTING MOTION FOR SUMMARY JUDGMENT |
On Behalf Of | St. Johns Clerk |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | JURISDICTION RELINQUISHED UNTIL 12/30; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AAs SHALL FILE A STATUS REPORT. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-07-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-06-19 |
Florida Limited Liability | 2012-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State