Search icon

PREMIER PHYSICIAN MANAGEMENT SERVICES, LLC

Company Details

Entity Name: PREMIER PHYSICIAN MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Dec 1999 (25 years ago)
Date of dissolution: 08 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L99000008450
FEI/EIN Number 65-0968856
Address: 6802 ENERGY COURT, SARASOTA, FL 34240
Mail Address: PO BOX 101, 1095 Day Hill Road, Windsor, CT 06095
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTNERS IN PRACTICE 401K SAVINGS PLAN 2009 650968856 2010-06-18 PREMIER PHYSICIAN MANAGEMENT SERVICES LLC 104
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 9413668330
Plan sponsor’s DBA name PARTNERS IN PRACTICE
Plan sponsor’s address 6802 ENERGY CT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 650968856
Plan administrator’s name PREMIER PHYSICIAN MANAGEMENT SERVICES LLC
Plan administrator’s address 6802 ENERGY CT, SARASOTA, FL, 34240
Administrator’s telephone number 9413668330

Signature of

Role Plan administrator
Date 2010-06-18
Name of individual signing AMANDA LEWIS
Valid signature Filed with incorrect/unrecognized electronic signature
PARTNERS IN PRACTICE 401K SAVINGS PLAN 2009 650968856 2010-07-07 PREMIER PHYSICIAN MANAGEMENT SERVICES LLC 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 9413668330
Plan sponsor’s DBA name PARTNERS IN PRACTICE
Plan sponsor’s address 6802 ENERGY CT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 650968856
Plan administrator’s name PREMIER PHYSICIAN MANAGEMENT SERVICES LLC
Plan administrator’s address 6802 ENERGY CT, SARASOTA, FL, 34240
Administrator’s telephone number 9413668330

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing AMANDA LEWIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ORIGIN HEALTHCARE SOLUTIONS LLC Manager PO BOX 1010, 1095 Day Hill Road WINDSOR, CT 06095

Chief Financial Officer

Name Role Address
Kralic, David Chief Financial Officer PO BOX 101, 1095 Day Hill Road Windsor, CT 06095

PRESIDENT

Name Role Address
Leahy, Terry PRESIDENT PO BOX 101, 1095 Day Hill Road Windsor, CT 06095

Chief Executive Officer

Name Role Address
Leahy, Terry Chief Executive Officer PO BOX 101, 1095 Day Hill Road Windsor, CT 06095

Events

Event Type Filed Date Value Description
MERGER 2020-07-08 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ORIGIN HEALTHCARE SOLUTIONS LLC. MERGER NUMBER 500000204005
CHANGE OF MAILING ADDRESS 2020-02-05 6802 ENERGY COURT, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2019-01-07 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 6802 ENERGY COURT, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2019-01-07 No data No data
REINSTATEMENT 2018-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2018-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
CORLCRACHG 2019-01-07
REINSTATEMENT 2018-10-15
Reinstatement 2018-05-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-19
CORLCRACHG 2014-12-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State