Search icon

SOLANTIC OF ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: SOLANTIC OF ORLANDO 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: 30 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: M08000003883
FEI/EIN Number 201902391

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

Key Officers & Management

Name Role Address
CT CORPORATION Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
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
SOLANTIC CORPORATION Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012109 CARESPOT - EAST LARGO ACTIVE 2023-01-25 2028-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027
G12000070220 CARESPOT EXPRESS HEALTHCARE ACTIVE 2012-07-13 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 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-08-01 - -
LC AMENDMENT 2013-01-10 - -
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 2023-03-20
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-08
CORLCRACHG 2019-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State