Search icon

ONEPATH SYSTEMS, LLC

Company Details

Entity Name: ONEPATH SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2010 (14 years ago)
Last Event: LC DROPPING DBA
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: M10000004204
FEI/EIN Number 204040296
Address: 3100 Interstate North Circle, Atlanta, GA, 30339, US
Mail Address: 1110 Allgood Industrial Ct, Marietta, GA, 30066, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Blintz Don Member 2709 Cyrano St, Henderson, NV, 89044
Bintz Kathy Member 2709 Cyrano St., Henderson, NV, 89044

Manager

Name Role Address
Albers John Manager 1476 Industrial Blvd,, McKinney, TX, 75069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059721 ONEPATH EXPIRED 2018-05-17 2023-12-31 No data 170 CHASTAIN MEADOWS CT NW, KENNESAW, GA, 30144
G16000010292 ONEPATH ACTIVE 2016-01-28 2026-12-31 No data 170 CHASTAIN MEADOWS CT NW, KENNESAW, GA, 30144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3100 Interstate North Circle, Suite 277A, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2023-04-26 3100 Interstate North Circle, Suite 277A, Atlanta, GA 30339 No data
LC DROPPING DBA 2018-04-30 ONEPATH SYSTEMS, LLC No data
REGISTERED AGENT NAME CHANGED 2011-02-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-05-02
LC DROPPING DBA 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State