Search icon

SOLARIS ADMINISTRATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SOLARIS ADMINISTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLARIS ADMINISTRATIVE SERVICES, 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)
Document Number: L15000170100
FEI/EIN Number 47-5275621

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

Address: 4875 Cason Cove, Orlando, FL, 32811, US
Mail Address: PO BOX 3310, Windermere, FL, 34786, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corley Shawn President 4875 Cason Cove, Orlando, FL, 32811
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011850 VINYL SOLUTIONS EXPIRED 2017-02-01 2022-12-31 - P.O. BOX 110881, NAPLES, FL, 34108
G17000011859 WRAPS FOR BOATS EXPIRED 2017-02-01 2022-12-31 - P.O. BOX 110881, NAPLES, FL, 34108
G17000010668 ARTFUL SIGNS EXPIRED 2017-01-29 2022-12-31 - PO BOX 110881, NAPLES, FL, 34108
G17000010671 WRAPGRAPHICS EXPIRED 2017-01-29 2022-12-31 - P.O. BOX 110881, NAPLES, FL, 34110
G16000062477 SOLARIS HEALTHCARE ACTIVE 2016-06-24 2026-12-31 - PO BOX 110881, NAPLES, FL, 34108
G15000107318 SOLARIS ADMINISTRATIVE SERVICES ACTIVE 2015-10-21 2025-12-31 - PO BOX 110881, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4875 Cason Cove, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-01-19 4875 Cason Cove, Orlando, FL 32811 -
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 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-31
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 2017-03-31
AMENDED ANNUAL REPORT 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248077004 2020-04-08 0455 PPP 9520 Bonita Beach Rd SE, BONITA SPRINGS, FL, 34135-4517
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) 264221
Loan Approval Amount (current) 264221
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 N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-4517
Project Congressional District FL-19
Number of Employees 17
NAICS code 622310
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 267450.37
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State