Search icon

HMA/SOLANTIC JOINT VENTURE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HMA/SOLANTIC JOINT VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: M08000004826
FEI/EIN Number 26-3669825
Address: 10151 Deerwood Park Blvd., Building 400, Jacksonville, FL, 32256, US
Mail Address: 10151 Deerwood Park Boulevard, Building 400, Suite 200, Jacksonville, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

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

National Provider Identifier

NPI Number:
1689812109
Certification Date:
2023-11-02

Authorized Person:

Name:
WEBSTER GOLINKIN
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7722570187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068727 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 PRINCIPAL ADDRESS 2024-01-23 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-10-08 CT CORPORATION SYSTEM -
REINSTATEMENT 2019-10-08 - -
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 2013-01-10 - -
CHANGE OF MAILING ADDRESS 2012-07-26 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-08
CORLCRACHG 2019-08-01
ANNUAL REPORT 2018-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State