Entity Name: | BRACHE DIALYSIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | M14000003379 |
FEI/EIN Number | 46-5718819 |
Mail Address: | 601 Hawaii Street, El Segundo, CA, 90245, US |
Address: | 2000 16th Street, Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871971556 | 2015-05-13 | 2023-04-04 | 5200 VIRGINIA WAY, BRENTWOOD, TN, 370277569, US | 2205 W KENNEDY BLVD, TAMPA, FL, 336061536, US | |||||||||||||||||||||||||
|
Phone | +1 615-320-4593 |
Fax | 8002935872 |
Phone | +1 813-254-3638 |
Fax | 8132543809 |
Authorized person
Name | JOHN D WINSTEL |
Role | CHIEF ACCOUNTING OFFICER |
Phone | 2537334501 |
Taxonomy
Taxonomy Code | 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 017606800 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TOTAL RENAL CARE, INC. | Auth | No data |
SOUTH TAMPA NEPHROLOGY VENTURE, LLC | Auth | No data |
Caldwell Samantha A | Auth | 2000 16th Street, Denver, CO, 80202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053371 | KENNEDY BOULEVARD DIALYSIS | ACTIVE | 2015-06-01 | 2025-12-31 | No data | 2205 W KENNEDY BOULEVARD, TAMPA, FL, 33606 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
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: 03 Feb 2025
Sources: Florida Department of State