Search icon

NXSTAGE ORLANDO SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: NXSTAGE ORLANDO SOUTH, 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: 25 Oct 2013 (12 years ago)
Document Number: M13000006785
FEI/EIN Number 46-3418577

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629491501 2014-01-28 2014-07-17 350 MERRIMACK ST, LAWRENCE, MA, 018431748, US 14522 LANDSTAR BLVD, SUITE 102, ORLANDO, FL, 328246450, US

Contacts

Phone +1 978-530-4006

Authorized person

Name JEFF MURRAY
Role DIRECTOR OF OPERATIONS
Phone 9785304006

Taxonomy

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

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
NXSTAGE FLORIDA, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068240 NXSTAGE KIDNEY CARE SOUTH ORLANDO EXPIRED 2014-07-01 2019-12-31 - 350 MERRIMACK ST., LAWRENCE, MA, 01843
G14000048505 NXSTAGE KIDNEY CARE SOUTH ORLANDO EXPIRED 2014-05-16 2019-12-31 - 350 MERRIMACK STREET, LAWRENCE, MA, 01843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter Street, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter Street, Waltham, MA 02451 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State