Search icon

SOLARIS HEALTHCARE NORTH NAPLES, LLC

Company Details

Entity Name: SOLARIS HEALTHCARE NORTH NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: L15000169974
FEI/EIN Number 475261774
Mail Address: P.O. Box 3310, Windermere, FL, 34786, US
Address: 10949 Parnu St, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659743573 2015-10-30 2015-10-30 PO BOX 110881, NAPLES, FL, 341080115, US 10949 PARNU ST, NAPLES, FL, 341091405, US

Contacts

Phone +1 239-592-5501

Authorized person

Name KELLY HERON
Role MANAGER
Phone 2395925501

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Iavarone Jennifer President 10949 Parnu St, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062530 SOLARIS SENIOR LIVING ACTIVE 2016-06-24 2026-12-31 No data PO BOX 110881, NAPLES, FL, 34108
G15000107295 SOLARIS SENIOR LIVING NORTH NAPLES ACTIVE 2015-10-21 2025-12-31 No data PO BOX 3310, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 10949 Parnu St, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2020-03-05 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 7901 4th Street N., Ste. 300, St Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 10949 Parnu St, NAPLES, FL 34109 No data
LC AMENDMENT 2015-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State