Search icon

YARGOL DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: YARGOL DIALYSIS, 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: 31 May 2013 (12 years ago)
Document Number: M13000003463
FEI/EIN Number 46-2968112

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

Address: 2000 16th Street, JLD/SecGovFin., Denver, CO, 80202, US
Mail Address: 601 Hawaii Street, JLD/SecGovFin., El Segundo, CA, 90245, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104255983 2013-11-02 2024-02-05 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 7220 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 338843217, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 863-324-5040
Fax 8633248492

Authorized person

Name SAMUEL T. WEY
Role VP, LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 012387900
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TOTAL RENAL CARE, INC. Auth -
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
G13000121646 WINTER HAVEN SOUTH DIALYSIS ACTIVE 2013-12-12 2028-12-31 - 7220 CYPRESS GARDENS BOULEVARD, ATTN: JLD/SECGOVFIN., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2000 16th Street, JLD/SecGovFin., Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-18 2000 16th Street, JLD/SecGovFin., Denver, CO 80202 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State