Search icon

ARTESIA DIALYSIS, LLC

Company Details

Entity Name: ARTESIA DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2015 (10 years ago)
Document Number: M15000001230
FEI/EIN Number 47-3225688
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
1902277445 2015-10-09 2023-08-21 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 2417 MILL CREEK CT, STE 3, TALLAHASSEE, FL, 323084395, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 850-297-0435
Fax 8505230715

Authorized person

Name SAMUEL T WEY
Role SR DIRECTOR,LICENSURE&CERTIFICATION
Phone 6153416641

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 018715000
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
TOTAL RENAL CARE, INC. Auth No data
ANION INVESTMENT GROUP, 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
G21000037559 EAST TALLAHASSEE HOME TRAINING ACTIVE 2021-03-17 2026-12-31 No data 2417 MILL CREEK CT; STE 3, ATTN: JLD/SECGOVFIN, TALLAHASSEE, FL, 32308
G15000107757 EAST TALLAHASSEE HOME TRAINING EXPIRED 2015-10-21 2020-12-31 No data 2417 MILL CREEK LANE, UNIT 3, TALLAHASSEE, FL, 32308

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 2024-04-19
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
Foreign Limited 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State