Search icon

FLORIDA KIDNEY PHYSICIANS, LLC

Company Details

Entity Name: FLORIDA KIDNEY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2016 (9 years ago)
Document Number: L16000091138
FEI/EIN Number 81-2861365
Address: 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637, US
Mail Address: 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548930068 2021-09-16 2021-09-16 450 MALABAR RD SE UNIT 102, PALM BAY, FL, 329073111, US 450 MALABAR RD SE UNIT 102, PALM BAY, FL, 329073111, US

Contacts

Phone +1 321-768-3655
Fax 3218313024

Authorized person

Name ANDRES JULIAN ARANDA
Role CREDENTIALING SPECIALIST
Phone 4806106158

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

Agent

Name Role Address
Thompson Leslie D Agent 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637

Manager

Name Role Address
UTTAMCHANDANI SHYAM Manager 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637

Authorized Member

Name Role Address
BALIGA RAJ Authorized Member 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637
Gadh Rajdeep Authorized Member 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637
Casaretto Alberto Authorized Member 407 SE 9th Street, Ft.Lauderdale, FL, 33316
Patel Vishnu Authorized Member 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637

Prac

Name Role Address
Thompson Leslie D Prac 12662 TELECOM DR., TEMPLE TERRACE, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135427 FLORIDA VASCULAR CENTER ACTIVE 2023-11-03 2028-12-31 No data 12662 TELECOM DRIVE, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 Thompson, Leslie D No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State