Search icon

TRIVENO DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: TRIVENO 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: 06 Jul 2022 (3 years ago)
Document Number: M22000010410
FEI/EIN Number 88-3260126

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
1447985213 2022-07-18 2024-01-29 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 3240 US HIGHWAY 441 S, OKEECHOBEE, FL, 349746239, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 863-824-0225
Fax 8638240226

Authorized person

Name SAMUEL 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 115951300
State FL

Key Officers & Management

Name Role
TOTAL RENAL CARE, INC. Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131655 BIG LAKE DIALYSIS ACTIVE 2022-10-21 2027-12-31 - ATTN JLD/SECGOVFIN, 3240 US HIGHWAY 441 S, OKEECHOBEE, FL, 34974
G22000085231 BIG LAKE KIDNEY CENTER ACTIVE 2022-07-18 2027-12-31 - 3240 US HIGHWAY 441 S, JLD/SECGOVFIN., OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2000 16th Street, JLD/SecGovFin., Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-30 2000 16th Street, JLD/SecGovFin., Denver, CO 80202 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
Foreign Limited 2022-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State