Search icon

BRACHE DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: BRACHE 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: 19 May 2014 (11 years ago)
Document Number: M14000003379
FEI/EIN Number 46-5718819

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

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
TOTAL RENAL CARE, INC. Auth -
SOUTH TAMPA NEPHROLOGY VENTURE, LLC Auth -
Caldwell Samantha A Auth 2000 16th Street, Denver, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053371 KENNEDY BOULEVARD DIALYSIS ACTIVE 2015-06-01 2025-12-31 - 2205 W KENNEDY BOULEVARD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -

Documents

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 Apr 2025

Sources: Florida Department of State