Search icon

BRIGHT KIDNEY CARE, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT KIDNEY CARE, 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 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M18000009598
FEI/EIN Number 83-2280900

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

Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 2000 Hartman Road, Fort Pierce, FL, 34947, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821568627 2018-12-05 2022-08-19 2000 HARTMAN RD STE 2, FORT PIERCE, FL, 349474412, US 2000 HARTMAN RD STE 2, FORT PIERCE, FL, 349474412, US

Contacts

Phone +1 772-467-1117
Fax 7725959340

Authorized person

Name KEISHA DENISE GREENE
Role VP OF CLINICAL & REGULATORY
Phone 9785223905

Taxonomy

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Flores Maria T Manager 1801 S. 23rd Street, Fort Pierce, FL, 34950
Mendez Nick Manager 4985 Heather Point, Birmingham, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 500 Cummings Center, Suite 6550, Beverly, MA 01915 -
CHANGE OF MAILING ADDRESS 2024-04-05 500 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 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-05-17
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-21
Foreign Limited 2018-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State