Search icon

CANYON DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: CANYON 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: 17 Mar 2016 (9 years ago)
Document Number: M16000002251
FEI/EIN Number 81-1864759

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
1366981268 2017-02-13 2023-09-26 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 3140 S FALKENBURG RD, STE 101, RIVERVIEW, FL, 335782594, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 813-372-1625
Fax 8133721615

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
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 101483500
State FL

Key Officers & Management

Name Role Address
TOTAL RENAL CARE, INC. Auth -
FKP DIALYSIS VENTURES, 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
G17000011480 FALKENBURG DIALYSIS ACTIVE 2017-01-31 2027-12-31 - 3140 S. FALKENBURG RD. SUITE 101, ATTN: JLD/SECGOVFIN., RIVERVIEW, FL, 33578

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 2024-04-18
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 2018-04-16
ANNUAL REPORT 2017-04-19
Foreign Limited 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State