Omni Practice Transitions Arizona, L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 17, 2018, under the California Secretary of State’s registration number 201826410125. It is currently listed as an forfeitedsos entity.
The principal and mailing address of Omni Practice Transitions Arizona, L.L.C. is 3260 N Hayden Rd Ste 210, Scottsdale, AZ 85251, where all official business activities and communication are managed.
For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.
Forfeited - SOS
Updated 3/24/2025 5:09:35 AM
Omni Practice Transitions Arizona, L.L.C.
Filing information
Company Name
Omni Practice Transitions Arizona, L.L.C.
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201826410125
Date Filed
September 17, 2018
Company Age
6 years 7 months
State
AZ
Status
Forfeited - SOS
Formed In
Arizona
Statement of Info Due Date
09/30/2020
Standing
Secretary of State
Not Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
07/07/2021
The data on Omni Practice Transitions Arizona, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.
Contact details
Principal Address
3260 N Hayden Rd Ste 210
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Mailing Address
3260 N Hayden Rd Ste 210
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Agent
1505 Corporation
Legalzoom.com, Inc.
Legalzoom.com, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Arielle Devay
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Jesse Camarena
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Joyce Yi
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Sandra Menjivar
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
7/7/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
1/5/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
4/4/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
1/9/2019
Effective Date
Description
Event Type
Initial Filing
Filed Date
9/17/2018
Effective Date
Description
Document Images
No Document Images
Other companies in Scottsdale