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 |
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 | |||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Staffieri, Michael D. | President | 2000 16th Street, Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Staffieri, Michael D. | Director | 2000 16th Street, Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Berberich, Stephanie N. | Secretary | 2000 16th Street, Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Berry, Christopher M. | Treasurer | 2000 16th Street, Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Caldwell, Samantha A. | Authorized Representative | 2000 16th Street, Denver, CO 80202 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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