Search icon

SOLARIS HEALTHCARE WINDERMERE, LLC - Florida Company Profile

Company Details

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

SOLARIS HEALTHCARE WINDERMERE, 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: 06 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: L15000170026
FEI/EIN Number 47-5266596

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

Mail Address: P.O. Box 3310, Windermere, FL, 34786, US
Address: 4875 Cason Cove Dr, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912378514 2015-10-08 2015-10-08 PO BOX 110881, NAPLES, FL, 341080115, US 4875 CASON COVE DR, ORLANDO, FL, 328116302, US

Contacts

Phone +1 407-420-2090

Authorized person

Name BRIAN P OUELLETTE
Role MANAGER
Phone 4074202090

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Pate Bob President 4875 Cason Cove Dr, Orlando, FL, 32811
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062549 SOLARIS HEALTHCARE ACTIVE 2016-06-24 2026-12-31 - PO BOX 110881, NAPLES, FL, 34108
G15000107306 SOLARIS HEALTHCARE WINDERMERE ACTIVE 2015-10-21 2025-12-31 - PO BOX 3310, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 4875 Cason Cove Dr, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 7901 4th Street N., Ste. 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4875 Cason Cove Dr, Orlando, FL 32811 -
LC AMENDMENT 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347936379 0419730 2024-12-16 4875 CASON COVE DRIVE, ORLANDO, FL, 32811
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-12-16
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227027107 2020-04-11 0491 PPP 4875 CASON COVE DR, ORLANDO, FL, 32811-6302
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1182042
Loan Approval Amount (current) 1182042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-6302
Project Congressional District FL-10
Number of Employees 140
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1196981.7
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State