Search icon

NXSTAGE JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: NXSTAGE JACKSONVILLE, 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: M13000006795
FEI/EIN Number 90-0989531

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
1144653270 2013-08-13 2013-08-13 3430 RIVERS CALL BLVD, ATLANTA, GA, 303395611, US 2777 UNIVERSITY BLVD W, SUITE 39, JACKSONVILLE, FL, 322172176, US

Contacts

Phone +1 678-333-4944

Authorized person

Name MR. ROBERT BROWN
Role PRESIDENT NXSTAGE KIDNEY CARE INC.
Phone 9786874703

Taxonomy

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

Key Officers & Management

Name Role Address
NXSTAGE FLORIDA, LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048100 NXSTAGE KIDNEY CARE JACKSONVILLE EXPIRED 2014-05-15 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 2023-04-24 920 Winter Street, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2023-04-24 920 Winter Street, Waltham, MA 02451 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State