Entity Name: | BRIGHT DIALYSIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M09000002427 |
FEI/EIN Number |
270488742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JLD/SecGovFin, 2000 16th Street, Denver, CO, 80202, US |
Mail Address: | JLD/SecGovFin, 601 Hawaii Street, El Segundo, CA, 90245, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1316179062 | 2009-08-13 | 2016-01-06 | 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US | 2000 HARTMAN RD, FORT PIERCE, FL, 349474412, US | |||||||||||||||||||||||||
|
Phone | +1 615-320-4214 |
Fax | 8777358016 |
Phone | +1 772-467-1117 |
Fax | 7725959340 |
Authorized person
Name | SUE E ROTTURA |
Role | MANAGER |
Phone | 5616138830 |
Taxonomy
Taxonomy Code | 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 001826000 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
FT. PIERCE KIDNEY CARE, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000160457 | BRIGHT DIALYSIS | EXPIRED | 2009-09-28 | 2014-12-31 | - | 1801 S. 23RD STREET, SUITE 1, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | JLD/SecGovFin, 2000 16th Street, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | JLD/SecGovFin, 2000 16th Street, Denver, CO 80202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State