Search icon

BRADENTON DIALYSIS CENTER LLC

Company Details

Entity Name: BRADENTON DIALYSIS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2006 (19 years ago)
Document Number: M06000003728
FEI/EIN Number 43-2106855
Address: 500 CUMMINGS CENTER, BEVERLY, MA, 01915, US
Mail Address: 5837 West 21st Avenue, Tanglewood Professional Center, West Bradenton, FL, 34209, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174646558 2007-04-09 2023-01-10 5837 21ST AVE W, BRADENTON, FL, 342095641, US 5837 21ST AVE W, BRADENTON, FL, 342095641, US

Contacts

Phone +1 941-792-7800
Fax 9417927822

Authorized person

Name SARA ANNE BRADY
Role CHIEF NURSING OFFICER
Phone 2083717878

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 892580100
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Mendez Nick Manager 1550 W. MCEWEN DR, FRANKLIN, TN, 37067
Kamal Syed T Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915

Member

Name Role Address
Palomino Celestino M.D. Member 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Celaya Daniel Member 500 CUMMINGS CENTER, BEVERLY, MA, 01915
AMERICAN RENAL ASSOCIATES LLC Member No data

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 No data
CHANGE OF MAILING ADDRESS 2023-02-21 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 No data
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State