Search icon

NEPHROLOGY LAND ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: NEPHROLOGY LAND ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEPHROLOGY LAND ASSOCIATES 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: 03 Mar 2004 (21 years ago)
Document Number: L04000016996
FEI/EIN Number 200808276

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

Address: 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
Mail Address: 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADAN ARVIND Managing Member 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
COHEN JEFFREY Managing Member 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
ABREU ELPIDIO Manager 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
BHARGAVA AMIT Manager 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
DELGADO LAZARO Manager 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
LARRANAGA JORGE Manager 3885 OAKWATER CIRCLE, ORLANDO, FL, 32806
COHEN JEFFREY Agent 3885 OAK WATER CIRCLE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 3885 OAKWATER CIRCLE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2010-01-05 3885 OAKWATER CIRCLE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2006-03-31 COHEN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 3885 OAK WATER CIRCLE, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State