Search icon

NNA OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NNA OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NNA OF FLORIDA, 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 Aug 2000 (25 years ago)
Document Number: L00000010079
FEI/EIN Number 651048362

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

Address: 920 Winter Street, Waltham, MA, 02451, US
Mail Address: 920 Winter Street, Waltham, MA, 02451, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255443099 2006-08-31 2010-09-23 1120 INDIAN HILLS BLVD, VENICE, FL, 342932000, US 1120 INDIAN HILLS BLVD, VENICE, FL, 342932000, US

Contacts

Phone +1 941-493-5969
Fax 9414930537

Authorized person

Name MARK FAWCETT
Role TREASURER
Phone 7816999000

Taxonomy

Taxonomy Code 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Mello Bryan Asst 920 Winter Street, Waltham, MA, 02451
C T CORPORATION SYSTEM Agent -
RENEX DIALYSIS CLINIC OF TAMPA, INC. Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-30 920 Winter St., Waltham, MA 02451 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 2731 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2005-02-14 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State