Search icon

SOLACE ANESTHESIA, LLC - Florida Company Profile

Company Details

Entity Name: SOLACE ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLACE ANESTHESIA, 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: 25 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L17000116069
FEI/EIN Number 82-2300266

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

Address: 421 SE Alfred Markham St., Lake City, FL, 32025, US
Mail Address: 421 SE Alfred Markham St., Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962046151 2019-10-31 2020-01-07 400 10TH ST E, WACONIA, MN, 553874552, US 12117 CR 103, OXFORD, FL, 34484, US

Contacts

Phone +1 888-209-0305
Fax 9524423688
Fax 9524423620

Authorized person

Name NATHAN J FOLEY
Role MANAGER
Phone 3522864715

Taxonomy

Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary Yes

Key Officers & Management

Name Role Address
SHORT GREGORY Agent 500 SE 50th ave, OCALA, FL, 34471
SHORT GREGORY Manager 500 SE 50TH AVE, OCALA, FL, 34471
HOWARD BRETT Manager 5135 NE 25TH AVE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 421 SE Alfred Markham St., Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2025-01-04 421 SE Alfred Markham St., Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 500 SE 50th ave, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2022-04-11 SHORT, GREGORY -
LC DISSOCIATION MEM 2022-04-11 - -
LC STMNT OF RA/RO CHG 2022-04-11 - -
LC DISSOCIATION MEM 2022-01-06 - -
LC AMENDMENT 2019-10-21 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
CORLCDSMEM 2022-04-11
CORLCRACHG 2022-04-11
ANNUAL REPORT 2022-02-03
CORLCDSMEM 2022-01-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-24
LC Amendment 2019-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State