Entity Name: | SAFEHARBOR DIALYSIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Mar 2009 (16 years ago) |
Document Number: | M09000000971 |
FEI/EIN Number | 264180102 |
Mail Address: | 601 Hawaii Street, El Segundo, CA, 90245, US |
Address: | 2000 16th Street, Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063657088 | 2008-12-04 | 2024-07-16 | 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US | 1701 E 9TH AVE, YBOR CITY, FL, 336053801, US | |||||||||||||||||||||
|
Phone | +1 813-247-1820 |
Fax | 8132473129 |
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 | 001939400 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
TOTAL RENAL CARE, INC. | Manager |
Name | Role |
---|---|
TAMPA NEPHROLOGY HOLDINGS, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112497 | EAST TAMPA DIALYSIS | ACTIVE | 2015-11-04 | 2025-12-31 | No data | 601 HAWAII STREET, ATTN: JLD/SECGOVFIN, EL SEGUNDO, CA, 90245 |
G09000146277 | EAST TAMPA DIALYSIS | EXPIRED | 2009-08-13 | 2014-12-31 | No data | 1701 E. 9TH AVENUE, YBOR CITY, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
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