Search icon

USRC TAMPA CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: USRC TAMPA CENTRAL, 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: 21 Mar 2017 (8 years ago)
Document Number: M17000002374
FEI/EIN Number 320518846

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

Mail Address: P.O. BOX 251549, PLANO, TX, 75025-1500, US
Address: 4705 N. Armenia Ave, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821520735 2017-03-30 2017-03-30 PO BOX 251549, PLANO, TX, 750251500, US 4705 N ARMENIA AVE, TAMPA, FL, 336032627, US

Contacts

Phone +1 214-736-2700
Phone +1 813-353-8100

Authorized person

Name THOMAS L WEINBERG
Role CHAIRMAN
Phone 2147362731

Taxonomy

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Weinberg Thomas L Manager 5851 LEGACY CIR, STE. 900, PLANO, TX, 750245982
Hilger JAMES K Manager 5851 LEGACY CIR, STE. 900, PLANO, TX, 750245982
BALIGA RAJENDRA Manager 409 BAYSHORE BLVD., TAMPA, FL, 33606
Nottingham Steven Secretary 5851 Legacy Cir, Plano, TX, 75024
Skowron Christopher Vice President 5851 Legacy Cir, Plano, TX, 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033115 U.S. RENAL CARE TAMPA CENTRAL DIALYSIS ACTIVE 2017-03-29 2027-12-31 - P.O. BOX 251549, PLANO, TX, 75025-1500

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 4705 N. Armenia Ave, Tampa, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-28
Foreign Limited 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State