Search icon

SOUTHWEST JACKSONVILLE DIALYSIS CENTER LLC

Company Details

Entity Name: SOUTHWEST JACKSONVILLE DIALYSIS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M08000000291
FEI/EIN Number 26-1767398
Address: 500 Cummings Center, Suite 6550, Beverly, MA, 01915, US
Mail Address: 1584 Normandy Village Parkway, Suite 29, Jacksonville, FL, 32221-6600, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134399397 2008-03-04 2023-01-10 1584 NORMANDY VILLAGE PARKWAY, SUITE 29, JACKSONVILLE, FL, 322216600, US 1584 NORMANDY VILLAGE PARKWAY, SUITE 29, JACKSONVILLE, FL, 322216600, US

Contacts

Phone +1 904-781-7272
Fax 9047814282

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 000739000
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Smart James BJr. M.D Manager 500 Cummings Center, Beverly, MA, 01915
Mendez Nick Manager 1550 W. MCEWEN DR.,, FRANKLIN, TN, 37067
Attmore George Manager 500 Cummings Center, Beverly, MA, 01915

Member

Name Role Address
Baker III James DM.D. Member 500 Cummings Center, Beverly, MA, 01915
Brumback Michael BM.D. Member 500 Cummings Center, Beverly, MA, 01915
AMERICAN RENAL ASSOCIATES LLC Member No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094718 NORMANDY VILLAGE DIALYSIS CENTER ACTIVE 2016-08-31 2026-12-31 No data 1584 NORMANDY VILLAGE PARKWAY, SUITE 29, JACKSONVILLE, FL, 32221
G08317900019 NORMANDY DIALYSIS CLINIC ACTIVE 2008-11-12 2028-12-31 No data 500 CUMMINGS CENTER SUITE 6550, BEVERLY, MA, 01915
G08065900037 NORMANDY VILLAGE DIALYSIS CENTER EXPIRED 2008-03-05 2013-12-31 No data 66 CHERRY HILL DRIVE, BEVERLY, MA, 01915

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 500 Cummings Center, Suite 6550, Beverly, MA 01915 No data
LC STMNT OF RA/RO CHG 2022-05-17 No data 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
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 500 Cummings Center, Suite 6550, Beverly, MA 01915 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-20
CORLCRACHG 2022-05-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State