Search icon

ACE KIDNEY, LLC - Florida Company Profile

Company Details

Entity Name: ACE KIDNEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE KIDNEY, 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: 20 Nov 2019 (5 years ago)
Document Number: L19000288549
FEI/EIN Number 84-3780678

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

Address: 9100 Conroy Windermere Rd, Suite 200, Windermere, FL, 34786, US
Mail Address: 2582 MAGUIRE ROAD, Unit 249, OCOEE, FL, 34761, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861038820 2019-11-25 2022-05-05 2582 MAGUIRE RD UNIT 249, OCOEE, FL, 347614749, US 9100 CONROY WINDERMERE RD STE 200, WINDERMERE, FL, 347868431, US

Contacts

Phone +1 407-205-8507
Fax 6152351250

Authorized person

Name SANGHAMITRA SADHU
Role MANAGER
Phone 4072058507

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SADHU SANGHAMITRA Manager 2582 MAGUIRE ROAD, OCOEE, FL, 34761
SADHU SANGHAMITRA Agent 5807 Emerington Cres, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-10 9100 Conroy Windermere Rd, Suite 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 5807 Emerington Cres, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
Florida Limited Liability 2019-11-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State