Search icon

LAUDERHILL DIALYSIS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: LAUDERHILL DIALYSIS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUDERHILL DIALYSIS VENTURES, 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: 08 Apr 2013 (12 years ago)
Document Number: L13000051397
FEI/EIN Number 46-2520589

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

Address: 12662 Telecom Drive, Temple Terrace, FL, 33637, US
Mail Address: 12662 Telecom Drive, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASARETTO ALBERTO MD Managing Member 407 SE 9TH STREET SUITE 103, FORT LAUDERDALE, FL, 33316
KOTZKER WAYNE MD Managing Member 407 SE 9TH STREET SUITE 103, FORT LAUDERDALE, FL, 33316
ROSARIO REINALDO MD Managing Member 407 SE 9TH STREET SUITE 103, FORT LAUDERDALE, FL, 33316
Thompson Leslie DMD Manager 12662 Telecom Drive, Temple Terrace, FL, 33637
Thompson Leslie Agent 12662 Telecom Drive, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 12662 Telecom Drive, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2023-03-08 12662 Telecom Drive, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Thompson, Leslie -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 12662 Telecom Drive, Temple Terrace, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State