Search icon

SOLARIS HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SOLARIS HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLARIS HEALTHCARE SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: L02000018680
FEI/EIN Number 542064310

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

Address: 4875 Cason Cove, Orlando, FL, 32811, US
Mail Address: POST OFFICE BOX 3310, Windermere, FL, 34786, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Bell Thomas Administrator 4875 Cason Cove, Orlando, FL, 32811
Bell Thomas Receiver 4875 Cason Cove, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043386 MOMENTUM CONSULTING EXPIRED 2017-04-21 2022-12-31 - P.O. BOX 110881, NAPLES, FL, 34108
G17000042446 SOLARIS HEALTHCARE SOLUTIONS EXPIRED 2017-04-19 2022-12-31 - P.O. BOX 110881, NAPLES, FL, 34108
G15000065232 MOMENTUM SENIOR CARE EXPIRED 2015-06-23 2020-12-31 - 9520 BONITA BEACH ROAD SE, BONITA SPRINGS, FL, 34135
G11000106162 SOLARIS HELATHCARE SOLUTIONS EXPIRED 2011-10-31 2016-12-31 - 1876 TRADE CENTER WAY, NAPLES, FL, 34109
G11000008728 MOMENTUM CONSULTING EXPIRED 2011-01-21 2016-12-31 - 2005 E IMPERIAL DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4875 Cason Cove, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-01-19 4875 Cason Cove, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 7901 4th Street N., Ste. 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-03-05 Registered Agents Inc. -
LC AMENDMENT AND NAME CHANGE 2014-08-11 SOLARIS HEALTHCARE SOLUTIONS, LLC -
CANCEL ADM DISS/REV 2008-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State