Search icon

ZEPHYRHILLS DIALYSIS CENTER, LLC

Company Details

Entity Name: ZEPHYRHILLS DIALYSIS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2008 (17 years ago)
Document Number: M08000002749
FEI/EIN Number 262663372
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
1255579629 2009-01-23 2023-10-24 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 36819 EILAND BLVD, UNIT 2, ZEPHYRHILLS, FL, 335420600, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 813-788-7041
Fax 8137887236

Authorized person

Name SAMUEL T WEY
Role VP, LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 001460600
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
DVA HEALTHCARE RENAL CARE, INC. Auth No data
FMC NEPHROLOGY, LLC Auth No data
FLORIDA MEDICAL CLINIC, P.A. Auth No data
Caldwell Samantha A Auth 2000 16th Street, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121652 ZEPHYRHILLS DIALYSIS ACTIVE 2013-12-12 2028-12-31 No data 36819 EILAND BOULEVARD, UNIT 2, ATTN: JLD/SECGOVFIN., ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2024-04-18 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
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: 03 Feb 2025

Sources: Florida Department of State