Search icon

SOLARIS SENIOR LIVING OF MERRITT ISLAND, LLC

Company Details

Entity Name: SOLARIS SENIOR LIVING OF MERRITT ISLAND, 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: L15000170067
FEI/EIN Number 47-5275657
Mail Address: P.O. Box 3310, Windermere, FL, 34786, US
Address: 535 Crockett Blvd, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518338938 2015-10-12 2015-10-12 PO BOX 110881, NAPLES, FL, 341080115, US 535 CROCKETT BLVD, MERRITT ISLAND, FL, 329535018, US

Contacts

Phone +1 321-454-2363

Authorized person

Name LESLIE WILLIAMS
Role MANAGER
Phone 3214542363

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
REGISTERED AGENTS INC Agent

Auth

Name Role Address
Corley Shawn Auth 535 Crockett Blvd, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062558 SOLARIS SENIOR LIVING ACTIVE 2016-06-24 2026-12-31 No data PO BOX 110881, NAPLES, FL, 34108
G15000107309 SOLARIS SENIOR LIVING MERRITT ISLAND 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 2023-01-20 535 Crockett Blvd, Merritt Island, FL 32953 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 2016-08-08 535 Crockett Blvd, Merritt Island, FL 32953 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
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State