Search icon

ARA-SEBRING DIALYSIS LLC

Company Details

Entity Name: ARA-SEBRING DIALYSIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: L02000013610
FEI/EIN Number 13-4264684
Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 4245 Sun n' Lake Blvd, Sebring, FL, 33872, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023041456 2006-07-09 2023-01-10 4245 SUN N LAKE BLVD, SEBRING, FL, 338722158, US 4245 SUN N LAKE BLVD, SEBRING, FL, 338722158, US

Contacts

Phone +1 863-382-9443
Fax 8633829242

Authorized person

Name SARA ANNE BRADY
Role CHIEF NURSING
Phone 2083717878

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 892649200
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
AMERICAN RENAL ASSOCIATES LLC Member No data
The Ernesto Pinzon Irrevocable Trust Member 500 Cummings Center, Beverly, MA, 01915

Manager

Name Role Address
Attmore George Manager 500 Cummings Center, Beverly, MA, 01915
Kamal Syed T Manager 500 Cummings Center, Beverly, MA, 01915
Abanilla Fernando M. M.D. Manager 500 Cummings Center, Beverly, MA, 01915
Pinzon Ernesto M.D. Manager 500 Cummings Center, Beverly, MA, 01915

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120397 HIGHLANDS DIALYSIS CENTER ACTIVE 2011-12-12 2026-12-31 No data 4245 SUN N. LAKE BLVD, SEBRING, FL, 33872

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
LC STMNT OF RA/RO CHG 2022-05-17 No data 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
CORLCRACHG 2022-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State