Search icon

BRACHE DIALYSIS, LLC

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

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

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data

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 Feb 2025

Sources: Florida Department of State