Forfeited - SOS
Updated 3/24/2025 5:09:35 AM

Omni Practice Transitions Arizona, L.L.C.

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.

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

Mailing Address

3260 N Hayden Rd Ste 210
Scottsdale, AZ 85251

Agent

1505 Corporation
Legalzoom.com, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
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