Search icon

ONPOINT MEDICAL BILLING LLC - Florida Company Profile

Company Details

Entity Name: ONPOINT MEDICAL BILLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONPOINT MEDICAL BILLING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L13000130956
FEI/EIN Number 46-4339855

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

Address: 118 BYRON CT, ROTONDA WEST, FL, 33947-2433, US
Mail Address: ONPOINT MEDICAL BILLING LLC, 118 BYRON CT, ROTONDA WEST, FL, 33947-2433, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF TAMI Manager 118 BYRON CT, ROTONDA WEST, FL, 339472433
WOLF BARRY Manager 118 BYRON CT, ROTONDA WEST, FL, 339472433
WOLF TAMI Agent 118 BYRON CT, ROTONDA WEST, FL, 339472433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 118 BYRON CT, ROTONDA WEST, FL 33947-2433 -
LC AMENDMENT 2022-10-28 - -
CHANGE OF MAILING ADDRESS 2022-10-28 118 BYRON CT, ROTONDA WEST, FL 33947-2433 -
REGISTERED AGENT NAME CHANGED 2022-10-28 WOLF, TAMI -
LC STMNT OF RA/RO CHG 2017-04-24 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-10-06 ONPOINT MEDICAL BILLING LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
LC Amendment 2022-10-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-21
CORLCRACHG 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5743677305 2020-04-30 0455 PPP 7795 DAVIS BLVD STE 201, NAPLES, FL, 34104
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68286.7
Loan Approval Amount (current) 68286.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68954.39
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State