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. |
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 |
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 |
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 | - |
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