Search icon

LOCUSTON DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: LOCUSTON 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: 01 Nov 2017 (7 years ago)
Document Number: M17000009300
FEI/EIN Number 82-3271181

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

Address: 2000 16th Street, JLD/SecGovFin, Denver, CO, 80202, US
Mail Address: 601 Hawaii Street, JLD/SecGovFin, El Segundo, CA, 90245, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770141665 2019-06-05 2024-07-24 5200 VIRGINIA WAY, L&C DEPARTMENT, BRENTWOOD, TN, 370277569, US 2105 HARDEN BLVD, LAKELAND, FL, 338035918, US

Contacts

Phone +1 863-284-0534
Fax 8632841140

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

Other Provider Identifiers

Issuer MEDICAID
Number 105379000
State FL

Key Officers & Management

Name Role Address
TOTAL RENAL CARE, INC. Auth -
LAKELAND REGIONAL HEALTH SYSTEMS, INC. Auth -
CENTRAL FLORIDA KIDNEY CARE, P.A. 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
G19000051062 HARDEN DIALYSIS ACTIVE 2019-04-25 2029-12-31 - 2105 HARDEN BLVD., ATTN: JLD/SECGOVFIN., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-19 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 2019-04-16
ANNUAL REPORT 2018-04-17
Foreign Limited 2017-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State