Search icon

BLACKSTONE MEDICAL SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BLACKSTONE MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKSTONE MEDICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L10000120927
FEI/EIN Number 900634405

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

Mail Address: 550 N Reo Street, TAMPA, FL, 33609, US
Address: 550 N. REO STREET, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLACKSTONE MEDICAL SERVICES, LLC, MISSISSIPPI 1015524 MISSISSIPPI
Headquarter of BLACKSTONE MEDICAL SERVICES, LLC, ALABAMA 000-062-503 ALABAMA
Headquarter of BLACKSTONE MEDICAL SERVICES, LLC, KENTUCKY 0845733 KENTUCKY
Headquarter of BLACKSTONE MEDICAL SERVICES, LLC, COLORADO 20131100872 COLORADO
Headquarter of BLACKSTONE MEDICAL SERVICES, LLC, COLORADO 20171042070 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699074716 2011-03-16 2024-08-26 4030 HENDERSON BLVD STE 145, TAMPA, FL, 336294940, US 550 N REO ST STE 250, TAMPA, FL, 336091039, US

Contacts

Phone +1 813-831-2727
Fax 8882394616

Authorized person

Name VICK TIPNES
Role CEO
Phone 8138312727

Taxonomy

Taxonomy Code 261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary Yes
Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 017677000
State FL

Key Officers & Management

Name Role Address
TIPNES VICK President 550 N. REO STREET, TAMPA, FL, 33609
Reiss Michael Corp 550 N Reo Street, Tampa, FL, 33609
Tipnes Vick Agent 550 N. REO STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002137 BLACKSTONE MEDICAL SERVICES ACTIVE 2017-01-06 2027-12-31 - 550 N REO STREET, SUITE 250, TAMPA, FL, 33609
G11000017591 BLACKSTONE MEDICAL SERVICES EXPIRED 2011-02-15 2016-12-31 - 4543 S MANHATTAN AVENUE, SUITE 103A, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 550 N. REO STREET, SUITE 250, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 550 N. REO STREET, SUITE # 250, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 550 N. REO STREET, SUITE 250, TAMPA, FL 33609 -
LC STMNT OF RA/RO CHG 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 Tipnes, Vick -

Court Cases

Title Case Number Docket Date Status
SUNSHINE STATE HEALTH PLAN, INC. VS BLACKSTONE MEDICAL SERVICES, LLC 2D2023-0764 2023-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-73009

Parties

Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellant
Status Active
Representations JACOB B. HANSON, ESQ.
Name BLACKSTONE MEDICAL SERVICES, LLC
Role Appellee
Status Active
Representations MATTHEW D. BRUMLEY, ESQ.
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of SUNSHINE STATE HEALTH PLAN, INC.
Docket Date 2023-06-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2023-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-08
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion for an order to show cause is denied. Appellee shall serve theanswer brief within 20 days of the date of this order. Failure to timely serve the answerbrief may result in this appeal being perfected and assigned to a panel without it.
Docket Date 2023-06-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of SUNSHINE STATE HEALTH PLAN, INC.
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNSHINE STATE HEALTH PLAN, INC.
Docket Date 2023-04-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUNSHINE STATE HEALTH PLAN, INC.
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-04-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2023-04-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of SUNSHINE STATE HEALTH PLAN, INC.
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SUNSHINE STATE HEALTH PLAN, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
CORLCRACHG 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429887200 2020-04-28 0455 PPP 550 N Reo St Suite 250, TAMPA, FL, 33609
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 897500
Loan Approval Amount (current) 897500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 153
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 904081.67
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State