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 |
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 | |||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
AMERICAN RENAL ASSOCIATES LLC | Member | No data |
The Ernesto Pinzon Irrevocable Trust | Member | 500 Cummings Center, Beverly, MA, 01915 |
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 |
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 |
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 |
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