Search icon

PALM SPRINGS DIALYSIS CENTER, LLC

Company Details

Entity Name: PALM SPRINGS DIALYSIS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 500 Cummings Center,, Suite 6550, Beverly, MA, 01915, US
Mail Address: 1890 S. Military Trail, Palm Springs, FL, 33415, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881135564 2017-03-15 2023-01-13 1890 S MILITARY TRL, WEST PALM BEACH, FL, 334156404, US 1890 S MILITARY TRL, WEST PALM BEACH, FL, 334156404, US

Contacts

Phone +1 561-966-9448
Fax 5619669449

Authorized person

Name SARA ANNE BRADY
Role CHIEF NURSING OFFICER
Phone 2083717878

Taxonomy

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Attmore George Manager 500 Cummings Center,, Beverly, MA, 01915
Mendez Nick Manager 500 Cummings Center,, Beverly, MA, 01915
Pandit Sunila M.D. Manager 500 Cummings Center,, Beverly, MA, 01915
Abraham Mohan I Manager 500 Cummings Center,, Beverly, MA, 01915
Kamal Syed T Manager 500 Cummings Center,, Beverly, MA, 01915

Member

Name Role
ASHESH, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 500 Cummings Center,, Suite 6550, Beverly, MA 01915 No data
LC STMNT OF RA/RO CHG 2022-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2022-03-29 500 Cummings Center,, Suite 6550, Beverly, MA 01915 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State