Search icon

ANDERSON KIDNEY DIALYSIS, LLC

Company Details

Entity Name: ANDERSON KIDNEY DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2011 (14 years ago)
Document Number: M11000000521
FEI/EIN Number 274361004
Mail Address: 601 HAWAII ST, EL SEGUNDO, CA, 90245, US
Address: 2000 16TH STREET, DENVER, CO, 80202, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124397146 2011-12-20 2019-02-13 5200 VIRGINIA WAY, L&C DEPARTMENT, BRENTWOOD, TN, 370277569, US 1122 KEY PLZ KEY PLAZA, KEY WEST, FL, 330404076, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 305-294-8453
Fax 3052943421

Authorized person

Name JAMES K HILGER
Role CHIEF ACCOUNTING OFFICER
Phone 2537334500

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 007321600
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
TOTAL RENAL CARE, INC. 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
G16000082298 KEY WEST DIALYSIS EXPIRED 2016-08-09 2021-12-31 No data 2000 16TH STREET, ATTN JLD SECGOVFIN, DENVER, CO, 80202
G11000120464 KEY WEST DIALYSIS EXPIRED 2011-12-12 2016-12-31 No data 1122 N. ROOSEVELT BLVD., KEY PLAZA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO 80202 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO 80202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State