Search icon

KIDNEY CENTER OF WESLEY CHAPEL, LLC - Florida Company Profile

Company Details

Entity Name: KIDNEY CENTER OF WESLEY CHAPEL, 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: 18 Jan 2019 (6 years ago)
Document Number: M19000000696
FEI/EIN Number 83-1372780

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

Address: 500 CUMMINGS CENTER, BEVERLY, MA, 01915, US
Mail Address: 27800 Summergate Boulevard, Wesley Chapel, FL, 33544, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710529789 2019-10-11 2023-01-10 27806 SUMMERGATE BLVD, WESLEY CHAPEL, FL, 335446919, US 27806 SUMMERGATE BLVD, WESLEY CHAPEL, FL, 335446919, US

Contacts

Phone +1 813-991-6419
Fax 8139917141

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

Key Officers & Management

Name Role Address
Jain Pranjal M.D. Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Baliga Rajendra M.D. Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Mendez Nick Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Attmore George Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Kamal Syed Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
CORPORATION SERVICE COMPANY Agent -
FKP DIALYSIS VENTURES, LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 -
CHANGE OF MAILING ADDRESS 2023-02-20 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 -
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 2025-01-24
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
Foreign Limited 2019-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State