Search icon

WEST ORANGE NEPHROLOGY LLC - Florida Company Profile

Company Details

Entity Name: WEST ORANGE NEPHROLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST ORANGE NEPHROLOGY 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: 11 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2011 (14 years ago)
Document Number: L04000059570
FEI/EIN Number 201480527

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

Address: 1210 E Plant St, Suite 120, Winter Garden, FL, 34787, US
Mail Address: 1210 E Plant St, Suite 120, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578534749 2006-01-27 2023-04-10 301 S WEST CROWN POINT RD STE 120, WINTER GARDEN, FL, 347872916, US 1210 E PLANT ST STE 120, WINTER GARDEN, FL, 347872995, US

Contacts

Phone +1 407-297-8408
Fax 4072978409

Authorized person

Name DR. BANJI AWOSIKA
Role PHYSICIAN
Phone 4072978408

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME90977
State FL
Is Primary No
Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 005563100
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING PLAN 2018 201480527 2019-09-12 WEST ORANGE NEPHROLOGY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978408
Plan sponsor’s address 1210 E PLANT STREET, SUITE 120, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing YNOLANDY COLLADO
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING PLAN 2017 201480527 2018-05-29 WEST ORANGE NEPHROLOGY, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978408
Plan sponsor’s address 1210 E PLANT STREET, SUITE 120, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing YNOLANDY COLLADO
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING PLAN 2016 201480527 2017-08-18 WEST ORANGE NEPHROLOGY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978408
Plan sponsor’s address 1210 E PLANT STREET, SUITE 120, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing YNOLANDY COLLADO
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING PLAN 2015 201480527 2016-09-09 WEST ORANGE NEPHROLOGY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978411
Plan sponsor’s address 10000 W COLONIAL DR SUITE 180, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing YNOLANDY COLLADO
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING PLAN 2014 201480527 2015-08-07 WEST ORANGE NEPHROLOGY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978411
Plan sponsor’s address 10000 W COLONIAL DR SUITE 180, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing YNOLANDY COLLADO
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING PLAN 2013 201480527 2014-07-03 WEST ORANGE NEPHROLOGY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978411
Plan sponsor’s address 10000 W COLONIAL DR SUITE 180, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing YNOLANDY COLLADO
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING PLAN 2012 201480527 2014-07-09 WEST ORANGE NEPHROLOGY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978411
Plan sponsor’s address 10000 W COLONIAL DR SUITE 180, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing YNOLANDY COLLADO
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING 2011 201480527 2012-06-26 WEST ORANGE NEPHROLOGY, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978411
Plan sponsor’s address 10000 W. COLONIAL DRIVE, SUITE 180, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 201480527
Plan administrator’s name WEST ORANGE NEPHROLOGY, LLC
Plan administrator’s address 10000 W. COLONIAL DRIVE, SUITE 180, OCOEE, FL, 34761
Administrator’s telephone number 4072978411

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing BANJI AWOSIKA
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING 2011 201480527 2012-06-28 WEST ORANGE NEPHROLOGY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978411
Plan sponsor’s address 10000 W. COLONIAL DRIVE, SUITE 180, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 201480527
Plan administrator’s name WEST ORANGE NEPHROLOGY, LLC
Plan administrator’s address 10000 W. COLONIAL DRIVE, SUITE 180, OCOEE, FL, 34761
Administrator’s telephone number 4072978411

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing BANJI AWOSIKA
Valid signature Filed with authorized/valid electronic signature
WEST ORANGE NEPHROLOGY, LLC 401(K) PROFIT SHARING 2010 201480527 2011-09-02 WEST ORANGE NEPHROLOGY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 4072978411
Plan sponsor’s address 10000 W. COLONIAL DRIVE, SUITE 180, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 201480527
Plan administrator’s name WEST ORANGE NEPHROLOGY, LLC
Plan administrator’s address 10000 W. COLONIAL DRIVE, SUITE 180, OCOEE, FL, 34761
Administrator’s telephone number 4072978411

Signature of

Role Plan administrator
Date 2011-09-02
Name of individual signing BANJI AWOSIKA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BANJI AWOSIKA Agent 1407 SELBYDON WAY, WINTER GARDEN, FL, 34787
AWOSIKA BANJI C Managing Member 1210 East Plant Street, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013372 WEST ORANGE NEPHROLOGY, LLC DBA WEST ORANGE VASCULAR CENTER ACTIVE 2016-02-05 2026-12-31 - 1210 E PLANT STREET, SUITE 140, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1210 E Plant St, Suite 120, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2016-01-22 1210 E Plant St, Suite 120, Winter Garden, FL 34787 -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1407 SELBYDON WAY, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2009-04-21 BANJI AWOSIKA -
CANCEL ADM DISS/REV 2008-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
BANJI AWOSIKA, M.D. AND WEST ORANGE NEPHROLOGY, LLC VS YDALIA BELL, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MAURICE C. BELL, SR. 6D2023-1435 2022-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002910-O

Parties

Name Banji Awosika, M.D.
Role Petitioner
Status Active
Representations KELSEY WEISS, ESQ., THOMAS E. DUKES, III., ESQ., WILBERT R. VANCOL, ESQ.
Name WEST ORANGE NEPHROLOGY LLC
Role Petitioner
Status Active
Name Ydalia Bell
Role Respondent
Status Active
Representations BRIAN J. LEE, ESQ., SPENCER L. PAYNE, ESQ.
Name Estate of Maurice C. Bell, Sr.
Role Respondent
Status Active
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-06
Type Order
Subtype Abeyance Order
Description The Court continues to hold this appeal in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing filed on November 15, 2023. Appellant shall file a status report concerning the status of the motion within ten days from the date of this order. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Cohen, White, and Mize
Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari filed on August 18, 2022 is dismissed.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of Banji Awosika, M.D.
Docket Date 2022-11-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Banji Awosika, M.D.
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER
On Behalf Of Ydalia Bell
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ RESPONSE BY 10/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ydalia Bell
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ RESPONSE BY 10/7
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ydalia Bell
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-19
Type Order
Subtype Order on Petition
Description RESPONDENT RESPOND (20) DAYS ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ydalia Bell
Docket Date 2022-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 8/18/22
On Behalf Of Banji Awosika, M.D.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Banji Awosika, M.D.
BANJI AWOSIKA, M.D. AND WEST ORANGE NEPHROLOGY, LLC VS YDALIA BELL, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MAURICE C. BELL, SR. 5D2022-2004 2022-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002910-O

Parties

Name WEST ORANGE NEPHROLOGY LLC
Role Petitioner
Status Active
Name Banji Awosika, M.D.
Role Petitioner
Status Active
Representations Wilbert R. Vancol, Thomas E. Dukes, III, Kelsey Weiss
Name Ydalia Bell
Role Respondent
Status Active
Representations Spencer L. Payne, Brian J. Lee
Name Estate of Maurice C. Bell, Sr.
Role Respondent
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Banji Awosika, M.D.
Docket Date 2022-11-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of Banji Awosika, M.D.
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER
On Behalf Of Ydalia Bell
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ydalia Bell
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/7
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ydalia Bell
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ydalia Bell
Docket Date 2022-08-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 8/18/22
On Behalf Of Banji Awosika, M.D.
Docket Date 2022-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Banji Awosika, M.D.

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758977201 2020-04-27 0491 PPP 1210 E Plant Street, Winter Garden, FL, 34787-2996
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396862
Loan Approval Amount (current) 396862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 441312
Servicing Lender Name Belmont Bank & Trust Company
Servicing Lender Address 8250 W Belmont Ave, CHICAGO, IL, 60634
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-2996
Project Congressional District FL-10
Number of Employees 34
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441312
Originating Lender Name Belmont Bank & Trust Company
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 398982.38
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3379065 WEST ORANGE NEPHROLOGY LLC - JQNZS9G2LWV3 301 S WEST CROWN POINT RD STE 120, WINTER GARDEN, FL, 34787-2916
Capabilities Statement Link -
Phone Number 407-927-5873
Fax Number -
E-mail Address akin@renvivallc.com
WWW Page https://www.westorangenephrology.com
E-Commerce Website -
Contact Person AKINYINKA AWOSIKA
County Code (3 digit) 095
Congressional District 11
Metropolitan Statistical Area 5960
CAGE Code 10ME4
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621111
NAICS Code's Description Offices of Physicians (except Mental Health Specialists)
Buy Green Yes
Code 621492
NAICS Code's Description Kidney Dialysis Centers
Buy Green Yes
Code 812199
NAICS Code's Description Other Personal Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 May 2025

Sources: Florida Department of State