Search icon

JOHN YOUNG UHS II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN YOUNG UHS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2017 (9 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: L17000001879
FEI/EIN Number 35-2581676
Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENCORET MICHELLE R Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
RENCORET MICHELLE R Secretary 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Thakkar Rasesh Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Beucher Nicholas FIII President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
WEAVER BENJAMIN A Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Collin Thomas C Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2021-03-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000167592. MERGER NUMBER 300000211133
LC AMENDMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1200 S. Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2017-04-25 JOHN YOUNG UHS II, LLC -

Documents

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
LC Amendment and Name Change 2017-04-25
Florida Limited Liability 2017-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State