Search icon

SOLARIS HEALTHCARE OSCEOLA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SOLARIS HEALTHCARE OSCEOLA, 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: 13 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L16000170755
FEI/EIN Number 81-3880327

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

Mail Address: PO BOX 3310, Windermere, FL, 34786, US
Address: 4201 NOLTE RD, ST CLOUD, FL, 34772-7158, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corley Shawn Auth 4201 NOLTE RD, ST CLOUD, FL, 34772
REGISTERED AGENTS INC Agent -

National Provider Identifier

NPI Number:
1083165021

Authorized Person:

Name:
BOB PATE
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026757 OSCEOLA NURSING AND REHABILITATION EXPIRED 2017-03-13 2022-12-31 - PO BOX 110881, NAPLES, FL, 34108
G17000026759 OSCEOLA HEALTH CARE CENTER EXPIRED 2017-03-13 2022-12-31 - PO BOX 110881, NAPLES, FL, 34108
G16000115448 SOLARIS HEALTHCARE ACTIVE 2016-10-24 2026-12-31 - PO BOX 110881, NAPLES, FL, 34108
G16000115451 SOLARIS HEALTHCARE OSCEOLA ACTIVE 2016-10-24 2026-12-31 - PO BOX 110881, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 4201 NOLTE RD, ST CLOUD, FL 34772-7158 -
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 -
LC AMENDMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 4201 NOLTE RD, ST CLOUD, FL 34772-7158 -

Court Cases

Title Case Number Docket Date Status
CARLENE OLAOSEBIKAN, Appellant v. SOLARIS HEALTHCARE OSCEOLA, LLC, Appellee. 6D2024-1259 2024-06-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022-CA-000831

Parties

Name CARLENE OLAOSEBIKAN
Role Appellant
Status Active
Representations Jerry Girley
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name SOLARIS HEALTHCARE OSCEOLA, LLC
Role Appellee
Status Active
Representations Jennifer Marie Fowler, Kimbrell Janelle Hines

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CARLENE OLAOSEBIKAN
Docket Date 2024-09-11
Type Misc. Events
Subtype Certificate
Description APPELLEE'S CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of SOLARIS HEALTHCARE OSCEOLA, LLC
Docket Date 2024-08-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CARLENE OLAOSEBIKAN
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to Order of Referral to Mediation
On Behalf Of CARLENE OLAOSEBIKAN
Docket Date 2024-08-12
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CARLENE OLAOSEBIKAN
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CARLENE OLAOSEBIKAN
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 02/01/2025
On Behalf Of CARLENE OLAOSEBIKAN
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 01/02/2025
On Behalf Of CARLENE OLAOSEBIKAN
Docket Date 2024-11-21
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time filed November 20, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing the brief.
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-15
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Christopher M. Shulman, mediator number 8542 CFR, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 12, 2024.
View View File

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 2020-03-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-08
LC Amendment 2016-10-24
Florida Limited Liability 2016-09-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1104514.00
Total Face Value Of Loan:
1104514.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1104514
Current Approval Amount:
1104514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1117277.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State