Search icon

ONEPATH PRACTICE MANAGEMENT ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: ONEPATH PRACTICE MANAGEMENT ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONEPATH PRACTICE MANAGEMENT ADVISORS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000006635
FEI/EIN Number 800576578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5020 Clark Road, SARASOTA, FL, 34233, US
Mail Address: 5020 Clark Road, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLZ BENJAMIN A Manager 8150 N. Central Expressway, Dallas, TX, 75206
Parwani Rinky Agent 9905 Alambra Avenue, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 9905 Alambra Avenue, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2015-08-06 Parwani, Rinky -
CHANGE OF MAILING ADDRESS 2015-08-06 5020 Clark Road, Suite 108, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 5020 Clark Road, Suite 108, SARASOTA, FL 34233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-11 - -

Documents

Name Date
REINSTATEMENT 2015-08-06
REINSTATEMENT 2013-09-30
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-09-23
REINSTATEMENT 2010-09-28
LC Name Change 2010-04-16
Florida Limited Liability 2009-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State