Search icon

ARA-SUN CITY DIALYSIS LLC

Company Details

Entity Name: ARA-SUN CITY DIALYSIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2001 (24 years ago)
Document Number: L01000007338
FEI/EIN Number 06-1619146
Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 952 Cypress Village Blvd, Sun City Center, FL, 33573-6830, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972615573 2006-08-31 2023-01-10 952 CYPRESS VILLAGE BLVD, RUSKIN, FL, 335736830, US 952 CYPRESS VILLAGE BLVD, RUSKIN, FL, 335736830, US

Contacts

Phone +1 813-642-9209
Fax 8136429219

Authorized person

Name SARA ANNE BRADY
Role CHIEF NURSING OFFICER
Phone 2083717878

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 890121000
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
AMERICAN RENAL ASSOCIATES LLC Member

Manager

Name Role Address
Kamal Syed T Manager 500 Cummings Center, Beverly, MA, 01915
Palomino Celestino M.D. Manager 500 Cummings Center, Beverly, MA, 01915
Mendez Nick Manager 1550 W. MCEWEN DR.,, FRANKLIN, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116065 CYPRESS CREEK DIALYSIS CENTER ACTIVE 2011-12-01 2026-12-31 No data 952 CYPRESS VILLAGE BLVD., SUN CITY, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 500 Cummings Center, Suite 6550, Beverly, MA 01915 No data
CHANGE OF MAILING ADDRESS 2023-02-22 500 Cummings Center, Suite 6550, Beverly, MA 01915 No data
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State