Search icon

DOCTORS DIALYSIS, LLC

Company Details

Entity Name: DOCTORS DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000085065
FEI/EIN Number 205456455
Address: D.KEITH WICKENDEN, 5551 RIDGEWOOD DRIVE,SUITE 501, NAPLES, FL, 34108
Mail Address: D.KEITH WICKENDEN, 5551 RIDGEWOOD DRIVE,SUITE 501, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOCTORS DIALYSIS LLC PENSION PLAN 2010 205456455 2011-06-30 DOCTORS DIALYSIS, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2008-05-07
Business code 621111
Sponsor’s telephone number 2395131002
Plan sponsor’s address 878 109TH AVE N, NAPLES, FL, 341081821

Plan administrator’s name and address

Administrator’s EIN 205456455
Plan administrator’s name DOCTORS DIALYSIS, LLC
Plan administrator’s address 878 109TH AVE N, NAPLES, FL, 341081821
Administrator’s telephone number 2395131002

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing LAUREEN1 MARINO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing LAUREEN1 MARINO
Valid signature Filed with incorrect/unrecognized electronic signature
DOCTORS DIALYSIS LLC PENSION PLAN 2010 205456455 2011-09-12 DOCTORS DIALYSIS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-07
Business code 621111
Sponsor’s telephone number 2395131002
Plan sponsor’s address 878 109TH AVE N, NAPLES, FL, 341081821

Plan administrator’s name and address

Administrator’s EIN 205456455
Plan administrator’s name DOCTORS DIALYSIS, LLC
Plan administrator’s address 878 109TH AVE N, NAPLES, FL, 341081821
Administrator’s telephone number 2395131002

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing LAUREEN MARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-12
Name of individual signing LAUREEN MARINO
Valid signature Filed with authorized/valid electronic signature
DOCTORS DIALYSIS LLC PENSION PLAN 2009 205456455 2010-07-27 DOCTORS DIALYSIS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-07
Business code 621111
Sponsor’s telephone number 2395131002
Plan sponsor’s address 878 109TH AVE N, NAPLES, FL, 341081821

Plan administrator’s name and address

Administrator’s EIN 205456455
Plan administrator’s name DOCTORS DIALYSIS, LLC
Plan administrator’s address 878 109TH AVE N, NAPLES, FL, 341081821
Administrator’s telephone number 2395131002

Signature of

Role Plan administrator
Date 2010-04-20
Name of individual signing LAUREEN MARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing LAUREEN MARINO
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
GFPAC SERVICES, LLC Agent

Managing Member

Name Role Address
RABADI KHALED Managing Member 2750 SOUTH 40TH STREET,APT #330, GRAND FORKS, ND, 58201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-01-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 5551 RIDGEWOOD DRIVE,SUITE 501, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2014-01-14 D.KEITH WICKENDEN, 5551 RIDGEWOOD DRIVE,SUITE 501, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2014-01-14 GFPAC SERVICES,LLC No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 D.KEITH WICKENDEN, 5551 RIDGEWOOD DRIVE,SUITE 501, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-08-12 No data No data
LC NAME CHANGE 2006-11-01 DOCTORS DIALYSIS, LLC No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
Reinstatement 2014-01-14
Admin. Diss. for Reg. Agent 2013-08-12
Reg. Agent Resignation 2013-03-08
CORLCMMRES 2013-02-06
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State