Search icon

BREVARD COUNTY DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: BREVARD COUNTY DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREVARD COUNTY DIALYSIS, 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: 20 Mar 2003 (22 years ago)
Document Number: L03000010175
FEI/EIN Number 20-0250202

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891807640 2006-08-31 2023-10-16 1355 PALM BAY RD, MELBOURNE, FL, 329053838, US 1355 PALM BAY RD, MELBOURNE, FL, 329053838, US

Contacts

Phone +1 321-768-9801
Fax 3217689826

Authorized person

Name BARRY L. BLANTON
Role VICE PRESIDENT
Phone 7816999000

Taxonomy

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Renal Care Group of the South, Inc. Member 920 Winter St., Waltham, MA, 02451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-06-06 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State