Search icon

BIG LAKE KIDNEY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BIG LAKE KIDNEY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M10000004266
FEI/EIN Number 27-3531328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 Cummings Center, Suite 6550, Beverly, MA, 01915, US
Mail Address: 3420 South Highway 441, Okeechobee, FL, 34974, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821383324 2011-06-13 2022-08-18 3240 HIGHWAY 441 S, OKEECHOBEE, FL, 349746239, US 3240 HIGHWAY 441 S, OKEECHOBEE, FL, 349746239, US

Contacts

Phone +1 863-824-0225
Fax 8638240226

Authorized person

Name KEISHA DENISE GREENE
Role VP OF CLINICAL & REGULATORY
Phone 9785223905

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 004431900
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Flores Maria T Manager 1801 S. 23rd Street, Fort Pierce, FL, 34950
Mendez Nick Manager 1550 W McEwen Drive, Franklin, TN, 37037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 500 Cummings Center, Suite 6550, Beverly, MA 01915 -
LC STMNT OF RA/RO CHG 2022-05-17 - -
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 500 Cummings Center, Suite 6550, Beverly, MA 01915 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
CORLCRACHG 2022-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State