Search icon

TOTAL RENAL CARE, INC.

Company Details

Entity Name: TOTAL RENAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Aug 1990 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Aug 1996 (28 years ago)
Document Number: P30615
FEI/EIN Number 95-3372911
Mail Address: 601 Hawaii Street, El Segundo, CA 90245
Address: 2000 16th Street, Denver, CO 80202
Place of Formation: CALIFORNIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508495763 2020-04-08 2023-09-07 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 57 TOWN CT, STE 118, PALM COAST, FL, 321642425, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 386-309-2885
Fax 3863092904

Authorized person

Name SAMUEL T WEY
Role SR DIRECTOR 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 109508700
State FL

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67Y44 Active Non-Manufacturer 2010-12-28 2023-04-03 2027-03-08 2023-04-03

Contact Information

POC DONNA BRAWLEY
Phone +1 253-382-1493
Fax +1 888-577-9570
Address 8364 MILLS DR STE 1740, MIAMI, FL, 33183 4806, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-03-08
CAGE number 45JM2
Company Name DAVITA HEALTHCARE PARTNERS INC.
CAGE Last Updated 2024-03-29
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Staffieri, Michael D. President 2000 16th Street, Denver, CO 80202

Director

Name Role Address
Staffieri, Michael D. Director 2000 16th Street, Denver, CO 80202

Secretary

Name Role Address
Berberich, Stephanie N. Secretary 2000 16th Street, Denver, CO 80202

Treasurer

Name Role Address
Berry, Christopher M. Treasurer 2000 16th Street, Denver, CO 80202

Authorized Representative

Name Role Address
Caldwell, Samantha A. Authorized Representative 2000 16th Street, Denver, CO 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122965 GAINESVILLE NEWBERRY DIALYSIS ACTIVE 2023-10-03 2028-12-31 No data 1177 NW 64TH STREET, ATTN: JLD/SECGOVFIN., GAINESVILLE, FL, 32605
G23000092271 FORT LAUDERDALE DIALYSIS ACTIVE 2023-08-08 2028-12-31 No data 1299 E COMMERICIAL BLVD STE 100, OAKLAND PARK, FL, 33334
G21000047316 CASSELBERRY DIALYSIS ACTIVE 2021-04-07 2026-12-31 No data 256 STATE ROAD 436, CASSELBERRY, FL, 32707
G21000047317 APOPKA DIALYSIS ACTIVE 2021-04-07 2026-12-31 No data 9200 BEAR LAKE RD, FOREST CITY, FL, 32703
G21000033344 SANFORD DIALYSIS ACTIVE 2021-03-10 2026-12-31 No data 902 S PERSIMMON AVE, ATTN: JLS/SECGOVFIN, SANFORD, FL, 32771
G21000013274 SANFORD DIALYSIS ACTIVE 2021-01-27 2026-12-31 No data 601 HAWAII STREET, ATTN: JLD/SECGOVFIN., EL SEGUNDO, CA, 90245
G20000041288 PRESERVE POINTE DIALYSIS ACTIVE 2020-04-14 2025-12-31 No data 57 TOWN COURT ROAD, SUITE 118, PALM COAST, FL, 32164
G19000114387 SUNSHINE STATE DIALYSIS ACTIVE 2019-10-22 2029-12-31 No data 2710 ALLEN RD, TALLAHASSEE, FL, 32312
G19000017166 CALLE OCHO DIALYSIS EXPIRED 2019-02-01 2024-12-31 No data 1800 SW 8TH STREET, MIAMI, FL, 33135
G19000000413 DIAMOND SPEEDWAY DIALYSIS ACTIVE 2019-01-02 2029-12-31 No data 1115 N. NOVA ROAD, DAYTON BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2000 16th Street, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, Denver, CO 80202 No data
REGISTERED AGENT NAME CHANGED 2005-08-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CORPORATE MERGER 1996-08-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000010589
NAME CHANGE AMENDMENT 1995-02-06 TOTAL RENAL CARE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000086439 TERMINATED 1000000773641 LAKE 2018-02-20 2038-02-28 $ 56,952.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
TOTAL RENAL CARE, INC. d/b/a DAVITA SOUTH FLORIDA DIALYSIS VS OTIS WILLIAMS, Personal Representative of the Estate of Rosetta Williams 4D2017-0368 2017-02-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-11621

Parties

Name DAVITA SOUTH FLORIDA DIALYSIS
Role Petitioner
Status Active
Name TOTAL RENAL CARE, INC.
Role Petitioner
Status Active
Representations RAUL ROMAGUERA, Matthew J. Conigliaro
Name SOUTH FLORIDA DIALYSIS, LLC
Role Petitioner
Status Active
Name OTIS WILLIAMS, LLC
Role Respondent
Status Active
Representations BONITA ANN HERRMANN-NAVIN, Catherine Darlson
Name ESTATE OF ROSETTA WILLIAMS
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the amended response and reply, the petition for writ of certiorari is dismissed as moot. WARNER, GROSS and FORST, JJ., concur.
Docket Date 2017-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-17
Type Response
Subtype Reply
Description Reply
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2017-03-17
Type Record
Subtype Appendix
Description Appendix ~ *SUPPLEMENTAL* TO PETITION.
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 6, 2017 motion for extension of time is granted. The response was filed March 9, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-03-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of OTIS WILLIAMS
Docket Date 2017-03-09
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE AMENDED RESPONSE**
On Behalf Of OTIS WILLIAMS
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OTIS WILLIAMS
Docket Date 2017-02-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-02-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-02-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TOTAL RENAL CARE, INC.
LINDA F. ROLLE VS TOTAL RENAL CARE, INC., d/b/a ADVANCE DIALYSIS etc. 4D2015-3872 2015-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-05015 (12)

Parties

Name LINDA F. ROLLE
Role Appellant
Status Active
Name North Broward Hospital Dist.
Role Appellee
Status Active
Name NORTH SHORE MEDICAL CENTER
Role Appellee
Status Active
Name TOTAL RENAL CARE, INC.
Role Appellee
Status Active
Representations Cole, Scott & Kissane, P.A., Kathryn L. Ender, Carol J. Healy Glasgow, BILLING, COCHRAN, LYLES, ET AL., John W. Mauro, Lissette M. Gonzalez, Scott Clark Cochran
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 16, 2016 motion for rehearing is denied.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE TO MOTION FOR REHEARING.
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2016-08-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2016-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LINDA F. ROLLE
Docket Date 2016-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LINDA F. ROLLE
Docket Date 2016-04-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee Advance Dialysis Center of Oakland Park's March 17, 2016 motion is treated as a motion to foreclose the filing of a reply brief and is granted. The case shall be submitted to a future merits panel for consideration.
Docket Date 2016-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2016-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ADVANCE DIALYSIS CENTER OF OAKLAND PARK)
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2016-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 02/08/16 (ADVANCE DIALYSIS CENTER OF OAKLAND PARK)
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's January 12, 2016 motion to supplement the record on appeal is granted, and the record is supplemented to include the September 30, 2015 transcripts from the hearing on motion to dismiss the plaintiff's second amended complaint. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 1/29/16 ORDER**
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2016-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2016-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 30, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 30, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2015-12-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2015-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NORTH SHORE MEDICAL CENTER INC. d/b/a FLORIDA MEDICAL CENTER-A CAMPUS OF NORTH SHORE)
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2015-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LINDA F. ROLLE
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 16, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINDA F. ROLLE
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of TOTAL RENAL CARE, INC.
Docket Date 2015-10-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2015-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDA F. ROLLE

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State