Search icon

SOLANTIC/SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SOLANTIC/SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: M04000000904
FEI/EIN Number 270081366

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

Address: 10151 Deerwood Park Blvd., Building 400, Jacksonville, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd., Building 400, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851344378 2006-05-18 2023-11-02 10151 DEERWOOD PARK BLVD STE 200, JACKSONVILLE, FL, 322560566, US 1205 N UNIVERSITY DR, CORAL SPRINGS, FL, 330716620, US

Contacts

Phone +1 904-854-1545
Phone +1 954-780-8134
Fax 9542272710

Authorized person

Name WEBSTER GOLINKIN
Role CHIEF EXECUTIVE OFFICER
Phone 9195500821

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SOLANTIC CORPORATION Managing Member -
GINTER SHAUN Chief Executive Officer 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
MOHAMED WAEL Chief Financial Officer 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
COYNE FRAN Othe 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Geissbuhler Mandylynn Secretary 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104479 CARESPOT ACTIVE 2012-10-26 2027-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027
G12000068719 CARESPOT EXPRESS HEALTHCARE ACTIVE 2012-07-10 2027-12-31 - 115 EAST PARK DRIVE, SUITE #300, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-10 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-08-01 - -
LC AMENDMENT 2013-01-04 - -
CANCEL ADM DISS/REV 2009-10-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-10
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-08
CORLCRACHG 2019-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State