Search icon

CLARITY BILLING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CLARITY BILLING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARITY BILLING SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 21 Feb 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2014 (11 years ago)
Document Number: L04000008765
FEI/EIN Number 200682075

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

Address: 3114 CROASDAILE DR, SUITE 200, DURHAM, NC, 27705
Mail Address: 3114 CROASDAILE DR, SUITE 200, DURHAM, NC, 27705
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCOTT STEVEN R Manager 3114 CROASDAILE DR, DURHAM, NC, 27705
SCOTT STEVEN R President 3114 CROASDAILE DR, DURHAM, NC, 27705
SCOTT CHASE M Secretary 3114 CROASDAILE DR, DURHAM, NC, 27705
GREENMAN JACK S Treasurer 3114 CROASDALE DR, DURHAM, NC, 27705

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 3114 CROASDAILE DR, SUITE 200, DURHAM, NC 27705 -
CHANGE OF MAILING ADDRESS 2009-01-15 3114 CROASDAILE DR, SUITE 200, DURHAM, NC 27705 -
LC AMENDMENT AND NAME CHANGE 2007-10-05 CLARITY BILLING SOLUTIONS, LLC -
LC NAME CHANGE 2007-03-01 PHYSICIAN HEALTHCARE BILLING, LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-02-21
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-28
LC Amendment and Name Change 2007-10-05
ANNUAL REPORT 2007-03-16
LC Name Change 2007-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State