Search icon

SOLARIS SENIOR LIVING OF STUART, LLC

Company Details

Entity Name: SOLARIS SENIOR LIVING OF STUART, 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: L15000170049
FEI/EIN Number 47-5286309
Mail Address: P.O. Box 3310, Windermere, FL, 34786, US
Address: 860 SE Central Pkwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831560135 2015-10-13 2015-10-13 PO BOX 110881, NAPLES, FL, 341080115, US 860 SE CENTRAL PKWY, STUART, FL, 349943978, US

Contacts

Phone +1 772-287-9909

Authorized person

Name LINDA WINTERS
Role MANAGER
Phone 7722879909

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
REGISTERED AGENTS INC Agent

Auth

Name Role Address
Corley Shawn Auth 860 SE Central Pkwy, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062562 SOLARIS SENIOR LIVING ACTIVE 2016-06-24 2026-12-31 No data PO BOX 110881, NAPLES, FL, 34108
G15000107311 SOLARIS SENIOR LIVING STUART ACTIVE 2015-10-21 2025-12-31 No data PO BOX 110881, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 860 SE Central Pkwy, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2020-03-06 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 7901 4th Street N., Ste. 300, St Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 860 SE Central Pkwy, Stuart, FL 34994 No data
LC AMENDMENT 2015-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
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 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State