Search icon

MIDDLEBURG DIALYSIS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDDLEBURG DIALYSIS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Apr 2005 (20 years ago)
Document Number: M05000002003
FEI/EIN Number 01-0833118

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

Address: 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA, 01915, US
Mail Address: 2070 Palmetto Street Units 9, 10 and 11, Middleburg, FL, 32068, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mendez Nick Manager 1550 W McEwen Dr, Franklin, TN, 37067
Attmore George Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Kamal Syed T Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
CORPORATION SERVICE COMPANY Agent -
Michal, M.D. David Hill Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Baker MD James D. III Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Smart MD James B. Jr. Member 500 CUMMINGS CENTER, BEVERLY, MA, 01915

National Provider Identifier

NPI Number:
1871518670
Certification Date:
2023-01-11

Authorized Person:

Name:
SARA ANNE BRADY
Role:
CHIEF NURSING OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
9044065559

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 -
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000362590 ACTIVE 1000000960296 CLAY 2023-07-27 2043-08-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-20
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State