Search icon

WESLEY CHAPEL DIALYSIS, LLC

Company Details

Entity Name: WESLEY CHAPEL DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2008 (17 years ago)
Document Number: M08000000721
FEI/EIN Number 262239307
Address: 2000 16th Street, JLD/SecGovFin, Denver, CO, 80202, US
Mail Address: 601 Hawaii Street, JLD/SecGovFin, El Segundo, CA, 90245, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659514040 2009-04-14 2023-02-17 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 2255 GREEN HEDGES WAY, WESLEY CHAPEL, FL, 335448183, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 813-973-0153
Fax 8139730673

Authorized person

Name JOHN D WINSTEL
Role CHIEF ACCOUNTING OFFICER
Phone 2537334501

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 002234400
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
TOTAL RENAL CARE, INC. Manager

Member

Name Role
FMC NEPHROLOGY, LLC Member
FLORIDA MEDICAL CLINIC, P.A. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112498 WESLEY CHAPEL DIALYSIS ACTIVE 2015-11-04 2025-12-31 No data 601 HAWAII STREET, ATTN: JLD/SECGOVFIN, EL SEGUNDO, CA, 90245
G09000100563 WESLEY CHAPEL DIALYSIS EXPIRED 2009-04-23 2014-12-31 No data 27401 CASHFORD CIRCLE, SUITE 102, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State