Search icon

BRIGHT DIALYSIS, LLC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
FT. PIERCE KIDNEY CARE, LLC Member

Fictitious Names

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

Events

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 -

Documents

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