Search icon

PREMIER PHYSICIAN MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PHYSICIAN MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PHYSICIAN MANAGEMENT SERVICES, 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: 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 650968856

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

Address: 6802 ENERGY COURT, SARASOTA, FL, 34240, US
Mail Address: PO BOX 101, 1095 Day Hill Road, Windsor, CT, 06095, US
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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kralic David Chief Financial Officer PO BOX 101, Windsor, CT, 06095
Leahy Terry President PO BOX 101, Windsor, CT, 06095
ORIGIN HEALTHCARE SOLUTIONS LLC Manager PO BOX 1010, WINDSOR, CT, 06095

Events

Event Type Filed Date Value Description
MERGER 2020-07-08 - 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 -
REGISTERED AGENT NAME CHANGED 2019-01-07 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 6802 ENERGY COURT, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-01-07 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2018-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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 Apr 2025

Sources: Florida Department of State