Entity Name: | PLANTATION DIALYSIS 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: | 13 Sep 2011 (14 years ago) |
Document Number: | M11000004581 |
FEI/EIN Number |
45-3080986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 Winter Street, Waltham, MA, 02451, US |
Mail Address: | 920 Winter Street, Waltham, MA, 02451, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1922378587 | 2012-01-12 | 2023-10-18 | 849 N NOB HILL RD, PLANTATION, FL, 333241075, US | 849 N NOB HILL RD, PLANTATION, FL, 333241075, US | |||||||||||||||
|
Phone | +1 954-382-0151 |
Fax | 9543820977 |
Authorized person
Name | BARRY L. BLANTON |
Role | VICE PRESIDENT |
Phone | 7816999000 |
Taxonomy
Taxonomy Code | 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Mello Bryan | Asst | 920 Winter Street, Waltham, MA, 02451 |
BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 920 Winter St., Waltham, MA 02451 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 920 Winter Street, Waltham, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 920 Winter Street, Waltham, MA 02451 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State