Entity Name: | BLUESTONE HEALTH, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 May 2021 (4 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | L21000244048 |
FEI/EIN Number | 87-0877825 |
Address: | 34 Elm Street, New Canaan, CT 06840 |
Mail Address: | 34 Elm Street, New Canaan, CT 06840 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUESTONE HEALTH, PLLC, CONNECTICUT | 2595088 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CUETARA, FLORENCIO N | Agent | 929 ALTON ROAD, 500, MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
HANDLER, MARIE A, DR. | Member | 34 Elm Street, New Canaan, CT 06840 |
Name | Role | Address |
---|---|---|
CUETARA, FLORENCIO N | Authorized Person | 929 ALTON ROAD, 500, MIAMI BEACH, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2023-02-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 34 Elm Street, New Canaan, CT 06840 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 34 Elm Street, New Canaan, CT 06840 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
CORLCDSMEM | 2023-02-16 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-28 |
Florida Limited Liability | 2021-05-25 |
Date of last update: 14 Jan 2025
Sources: Florida Department of State