Search icon

UNIFIED PHYSICIAN MANAGEMENT, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5613002410
Plan sponsor’s address 1501 YAMATO ROAD, SUITE 200 WEST, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOHN BRIGGS, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UPM SERVICE CORP. Agent

Manager

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-CA-000216

Parties

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

Documents

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