Search icon

DIALYSIS CARE CENTER LEESBURG LLC - Florida Company Profile

Company Details

Entity Name: DIALYSIS CARE CENTER LEESBURG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIALYSIS CARE CENTER LEESBURG 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: 10 Jun 2016 (9 years ago)
Document Number: L16000112521
FEI/EIN Number 81-2966943

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

Address: 600 W. NORTH BLVD., SUITE B, LEESBURG, FL, 34748
Mail Address: 15786 S. BELL RD., HOMER GLEN, IL, 60491
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851744247 2016-07-20 2019-01-08 PO BOX 3134, JOLIET, IL, 604343134, US 600 W NORTH BLVD STE B, LEESBURG, FL, 347485000, US

Contacts

Phone +1 815-714-7171
Phone +1 352-530-2450
Fax 3525302606

Authorized person

Name MORUFU ALAUSA
Role MEDICAL DIRECTOR
Phone 8157416830

Taxonomy

Taxonomy Code 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
DIALYSIS CARE CENTER HOLDINGS LLC Authorized Member 16192 COASTAL HIGHWAY, LEWES, DE, 19958
Khan Rizwan Authorized Member 15801 S. Bell Rd., Homer Glen, IL, 60491
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 600 W. NORTH BLVD., SUITE B, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State