Entity Name: | UNIFIED PHYSICIAN MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Sep 2012 (12 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 |
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 |
---|---|
UPM SERVICE CORP. | Agent |
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 |
LaGalia Robert R | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 1501 Yamato Road, Suite #200 West, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 1501 Yamato Road, Suite #200 West, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-30 | UPM Service Corp | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-30 | 1501 Yamato Road, Suite#200 West, BOCA RATON, FL 33431 | No data |
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 Feb 2025
Sources: Florida Department of State