Search icon

BMG HEALTHCARE EFFICIENCIES, LLC - Florida Company Profile

Company Details

Entity Name: BMG HEALTHCARE EFFICIENCIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMG HEALTHCARE EFFICIENCIES, 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: 20 Sep 2013 (12 years ago)
Document Number: L13000133391
FEI/EIN Number 46-4008380

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

Address: 16103 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708, US
Mail Address: 16103 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNDAGE TIMOTHY MD Managing Member 16103 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708
HOGGARD THOMAS BMD Managing Member 319 BUTTONWOOD LANE, LARGO, FL, 33770
BRUNDAGE TIM Agent 16103 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 4801 86th Ave N, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2025-01-16 4801 86th Ave N, Pinellas Park, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 16103 REDINGTON DRIVE, REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2022-01-27 16103 REDINGTON DRIVE, REDINGTON BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 16103 REDINGTON DRIVE, REDINGTON BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State