Search icon

BRONSON DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: BRONSON 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: 09 Feb 2016 (9 years ago)
Document Number: M16000001091
FEI/EIN Number 81-1468058

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
1215381553 2016-04-22 2021-01-21 5200 VIRGINIA WAY, L&C DEPARTMENT, BRENTWOOD, TN, 370277569, US 10799 PARK BLVD, SEMINOLE, FL, 337725420, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 727-319-0180
Fax 7273190175

Authorized person

Name JOHN 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 020718000
State FL

Key Officers & Management

Name Role
TOTAL RENAL CARE, INC. Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104219 LAKE SEMINOLE DIALYSIS ACTIVE 2016-09-22 2026-12-31 - 10799 PARK BLVD., ATTN: JLD/SECGOVFIN., SEMINOLE, FL, 33772

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 2024-04-29
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
Foreign Limited 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State