Search icon

PROGRESSIVE MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: M14000000296
FEI/EIN Number 31-1192384

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

Address: 175 Kelsey Lane, Tampa, FL, 33619, US
Mail Address: 175 Kelsey Lane, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Foster Jeannine P Manager 175 Kelsey Lane, Tampa, FL, 33619
Leopold Christopher M Manager 175 Kelsey Lane, Tampa, FL, 33619
Gill Peter M Manager 175 Kelsey Lane, Tampa, FL, 33619
Bohmer Karen E Manager 175 Kelsey Lane, Tampa, FL, 33619
Bencivenga John W Manager 175 Kelsey Lane, Tampa, FL, 33619
Lang Heather P Manager 175 Kelsey Lane, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000066648 OPTUM WORKERS COMPENSATION SERVICES OF OHIO ACTIVE 2022-05-31 2027-12-31 - 250 PROGRESSIVE WAY, WESTERVILLE, OH, 43082
G16000100020 OPTUM WORKERS COMPENSATION SERVICES OF OHIO EXPIRED 2016-09-13 2021-12-31 - 250 PROGRESSIVE WAY, WESTERVILLE, OH, 43082
G16000055432 OPTUM WORKERS COMPENSATION SERVICES OF OHIO EXPIRED 2016-06-06 2021-12-31 - 250 PROGRESSIVE WAY, WESTERVILL, OH, 43082
G14000077732 HELIOS EXPIRED 2014-07-28 2019-12-31 - 175 KELSEY LANE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 175 Kelsey Lane, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2024-04-21 175 Kelsey Lane, Tampa, FL 33619 -
LC AMENDMENT 2023-07-25 - -
LC AMENDMENT 2023-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 C T CORPORATION SYSTEM -
LC AMENDMENT 2016-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
LC Amendment 2023-07-25
LC Amendment 2023-06-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State