Search icon

RAI CARE CENTERS OF ROCKLEDGE, LLC - Florida Company Profile

Company Details

Entity Name: RAI CARE CENTERS OF ROCKLEDGE, 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: 06 Jun 2014 (11 years ago)
Document Number: M14000004192
FEI/EIN Number 454424932

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

Address: 920 WINTER STREET, WALTHAM, MA, 02451
Mail Address: 920 WINTER STREET, WALTHAM, MA, 02451
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467889204 2013-10-10 2023-10-18 577 BARNES BLVD STE 100, ROCKLEDGE, FL, 329555294, US 577 BARNES BLVD STE 100, ROCKLEDGE, FL, 329555294, US

Contacts

Phone +1 321-636-9067
Fax 3216369285

Authorized person

Name BARRY L. BLANTON
Role VICE PRESIDENT
Phone 7816999000

Taxonomy

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RAI Rockledge Holdings, LLC Member 920 WINTER STREET, WALTHAM, MA, 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018631 FRESENIUS MEDICAL CARE SPACE COAST ACTIVE 2025-02-07 2030-12-31 - 577 BARNES BLVD STE 100, ROCKLEDGE, FL, 32955
G20000113321 FRESENIUS MEDICAL CARE SPACE COAST ACTIVE 2020-09-01 2025-12-31 - 577 BARNES BLVD, STE 100, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., 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 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State