Search icon

CASTLEWOOD DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: CASTLEWOOD 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: 24 Oct 2017 (7 years ago)
Document Number: M17000009088
FEI/EIN Number 82-3188710

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
1023684032 2021-06-01 2024-10-07 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 14801 NE 6TH AVE, MIAMI, FL, 331612236, US

Contacts

Phone +1 786-743-3142
Fax 7867433159

Authorized person

Name SAMUEL T. WEY
Role VP, LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

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

Key Officers & Management

Name Role Address
TOTAL RENAL CARE, INC. Auth -
Jean-Marie Robenson MD Auth 2000 16th Street, Denver, CO, 80202
BISCAYNE RENAL LLC Auth -
14801 NE 6TH AVE 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
G21000016049 BISCAYNE BAY DIALYSIS ACTIVE 2021-02-02 2026-12-31 - 14801 NE 6TH AVE, JLD/SECGOVFIN, MIAMI, FL, 33161

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 2024-04-19
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 2018-04-17
Foreign Limited 2017-10-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State