Search icon

PRI DIALYSIS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRI DIALYSIS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRI DIALYSIS, L.L.C. 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: 17 Oct 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L06000101391
FEI/EIN Number 205731977

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

Address: 16202 Grafham Circle, Huntersville, NC, 28078, US
Mail Address: 16202 Grafham Circle, Huntersville, NC, 28078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLER RICHARD JM.D. Manager 15110 MCCONNELL GLEN LANE, HUNTERSVILLE, NC, 28078
TAYLOR LUBAS KENNEDY Agent COLLINS BROWN BARKETT, CHARTERED, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 16202 Grafham Circle, Huntersville, NC 28078 -
CHANGE OF MAILING ADDRESS 2024-03-10 16202 Grafham Circle, Huntersville, NC 28078 -
LC STMNT OF RA/RO CHG 2022-06-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-27 TAYLOR LUBAS, KENNEDY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 COLLINS BROWN BARKETT, CHARTERED, 756 BEACHLAND BOULEVARD, SUITE 700, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-29
CORLCRACHG 2022-06-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State