Search icon

PALM SPRINGS DIALYSIS CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM SPRINGS DIALYSIS CENTER, 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: 13 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M16000005621
FEI/EIN Number 81-3099563

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

Mail Address: 1890 S. Military Trail, Palm Springs, FL, 33415, US
Address: 1550 W. McEwen Drive, Franklin, TN, 37067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Attmore George Manager 903 Shenandoah Drive, Brentwood, TN, 37027
Mendez Nick Manager 1550 W McEwen Dr, Franklin, TN, 37067
Kamal Syed T. Manager 17925 Cachet Island Drive, Tampa, FL, 33647
Pandit MD Sunila Manager 1550 W. McEwen Drive, Franklin, TN, 37067
Abraham MD Mohan Isaac Manager 1550 W. McEwen Drive, Franklin, TN, 37067
Pandit MD Sunila Member 1550 W. McEwen Drive, Franklin, TN, 37067
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1881135564
Certification Date:
2023-01-13

Authorized Person:

Name:
SARA ANNE BRADY
Role:
CHIEF NURSING OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
5619669449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 500 Cummings Center,, Suite 6550, Beverly, MA 01915 -
LC STMNT OF RA/RO CHG 2022-05-17 - -
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-29 500 Cummings Center,, Suite 6550, Beverly, MA 01915 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
Foreign Limited 2016-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State