Search icon

BLUETAIL MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: BLUETAIL MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUETAIL MEDICAL GROUP 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: 03 May 2016 (9 years ago)
Document Number: L16000087059
FEI/EIN Number 46-1175986

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

Address: 1875 Veteran's Park Dr., Suite 2201, NAPLES, FL, 34109, US
Mail Address: 17300 N Outer 40 Rd., Suite 201, Chesterfield, MO, 63005, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neil Joseph M Manager 17300 N OUTER ROAD, CHESTERFIELD, MO, 63005
Podesta Pam Manager 1875 Veteran's Park Dr., Naples, FL, 34109
Crane David Auth 17300 N Outer 40 Rd., Chesterfield, MO, 63005
PODESTA PAM Agent 1875 Veteran's Park Dr., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1875 Veteran's Park Dr., Suite 2201, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1875 Veteran's Park Dr., Suite 2201, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-09-28 1875 Veteran's Park Dr., Suite 2201, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-09-28 PODESTA, PAM -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-09-28
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State