Search icon

SOLARIS HEALTHCARE BAYONET POINT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOLARIS HEALTHCARE BAYONET POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: L15000169859
FEI/EIN Number 47-5264257
Mail Address: PO BOX 3310, Windermere, FL, 34786, US
Address: 7210 Beacon Woods Dr, Hudson, FL, 34667, US
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saayman Amy President 7210 Beacon Woods Dr, Hudson, FL, 34667
- Agent -

Unique Entity ID

Unique Entity ID:
QTYEE83ULWH6
UEI Expiration Date:
2025-10-07

Business Information

Doing Business As:
SOLARIS HEALTHCARE BAYONET POI
Division Name:
SOLARIS HEALTHCARE BAYONET POINT
Activation Date:
2024-10-09
Initial Registration Date:
2023-11-29

National Provider Identifier

NPI Number:
1043681620
Certification Date:
2024-12-11

Authorized Person:

Name:
AMY SAAYMAN
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062488 SOLARIS HEALTHCARE ACTIVE 2016-06-24 2026-12-31 - PO BOX 110881, NAPLES, FL, 34108
G15000107051 SOLARIS HEALTHCARE BAYONET POINT ACTIVE 2015-10-20 2025-12-31 - PO BOX 3310, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 7210 Beacon Woods Dr, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2020-03-05 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 7901 4th Street N., Ste. 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 7210 Beacon Woods Dr, Hudson, FL 34667 -
LC AMENDMENT 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-02
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 2017-04-08
AMENDED ANNUAL REPORT 2016-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1672899.00
Total Face Value Of Loan:
1672899.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1672899.00
Total Face Value Of Loan:
1672899.00

Paycheck Protection Program

Jobs Reported:
226
Initial Approval Amount:
$1,672,899
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,672,899
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,692,323.22
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $1,672,899

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State