Search icon

KIDNEY INSTITUTE OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: KIDNEY INSTITUTE OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDNEY INSTITUTE OF NAPLES, 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: 04 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: L05000013381
FEI/EIN Number 202573569

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

Address: 878 109TH AVE., N., NAPLES, FL, 34108
Mail Address: 878 109TH AVE., N., NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376579607 2006-06-26 2010-10-25 878 109TH AVE NO, NAPLES, FL, 341081821, US 878 109TH AVE N, NAPLES, FL, 341081821, US

Contacts

Phone +1 239-596-3044
Fax 2395961395

Authorized person

Name MARK S RUSSO
Role OWNER
Phone 2395131002

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 892063000
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDNEY INSTITUTE OF NAPLES LLC 401(K) PLAN 2012 202573569 2013-06-04 KIDNEY INSTITUTE OF NAPLES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 621492
Sponsor’s telephone number 2395963044
Plan sponsor’s address 878 109TH AVE N STE 1, NAPLES, FL, 341081821

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing LAUREEN MARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-04
Name of individual signing LAUREEN MARINO
Valid signature Filed with authorized/valid electronic signature
KIDNEY INSTITUTE OF NAPLES LLC 401(K) PLAN 2011 202573569 2012-05-14 KIDNEY INSTITUTE OF NAPLES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 621492
Sponsor’s telephone number 2395963044
Plan sponsor’s address 878 109TH AVE N STE 1, NAPLES, FL, 341081821

Plan administrator’s name and address

Administrator’s EIN 202573569
Plan administrator’s name KIDNEY INSTITUTE OF NAPLES
Plan administrator’s address 878 109TH AVE N STE 1, NAPLES, FL, 341081821
Administrator’s telephone number 2395963044

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing LAUREEN MARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-14
Name of individual signing LAUREEN MARINO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARK S RUSSO, MD, PHD Agent 878 109TH AVENUE NORTH, NAPLES, FL, 34108
MARK S RUSSO, MD, PHD Managing Member 878 109TH AVE., N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-08 - -
REGISTERED AGENT NAME CHANGED 2010-10-08 MARK S RUSSO, MD, PHD -
REGISTERED AGENT ADDRESS CHANGED 2010-10-08 878 109TH AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2010-09-29 878 109TH AVE., N., NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-29 878 109TH AVE., N., NAPLES, FL 34108 -
AMENDMENT 2005-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State