Search icon

NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, 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: 23 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L15000126436
FEI/EIN Number 32-0471662

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

Address: 1210 S. Old Dixie Highway, Jupiter, FL 33458
Mail Address: 1210 S. Old Dixie Highway, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992239149 2017-04-14 2019-09-11 PO BOX 744075 DEPT 70010, ATLANTA, GA, 303844075, US 2543 BURNS RD, PALM BEACH GARDENS, FL, 334105204, US

Contacts

Phone +1 561-627-6454

Authorized person

Name ROBERT COWARD
Role PRESIDENT
Phone 9548382371

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Rastogi M.D., Amit Manager 1210 S. Old Dixie Highway, Jupiter, FL 33458
Rastogi M.D., Amit President 1210 S. Old Dixie Highway, Jupiter, FL 33458
Rastogi M.D., Amit Chief Executive Officer 1210 S. Old Dixie Highway, Jupiter, FL 33458
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1210 S. Old Dixie Highway, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-29 1210 S. Old Dixie Highway, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-04-29 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2017-05-31 - -

Court Cases

Title Case Number Docket Date Status
NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC VS KENNETH RAPPAPORT, D.O. 4D2018-1331 2018-05-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000056XXXXMB

Parties

Name NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC
Role Appellant
Status Active
Representations PETER BULMER, JENNA RINEHART RASSIF, VALERIE L. HOOKER
Name KENNETH RAPPAPORT, D.O.
Role Appellee
Status Active
Representations Jack Scarola, Philip M. Burlington
Name Hon. Larry Schack
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 23, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's May 2, 2018 motion to relinquish is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that relinquishment should be used sparingly and for ministerial matters, and that "[r]etrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”).
Docket Date 2018-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of KENNETH RAPPAPORT, D.O.
Docket Date 2018-05-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of KENNETH RAPPAPORT, D.O.
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (ORIGINALLY FILED 4/30/18)
On Behalf Of NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-10-12
CORLCRACHG 2017-05-31

Date of last update: 19 Feb 2025

Sources: Florida Department of State