Search icon

CLEAR PAYMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR PAYMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR PAYMENT 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: 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: 15 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L08000068417
FEI/EIN Number 35-2342283

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

Address: 7220 Financial Way Drive, Suite 300, Jacksonville, FL, 32256, US
Mail Address: 7220 Financial Way Drive, Suite 300, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARCOMM LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 352342283 2020-04-10 CLEAR PAYMENT SOLUTIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9047011647
Plan sponsor’s address 7220 FINANCIAL WAY, SUITE 300, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing THOMAS YORK
Valid signature Filed with authorized/valid electronic signature
CLEARCOMM LLC 401 K PROFIT SHARING PLAN TRUST 2018 352342283 2019-05-23 CLEAR PAYMENT SOLUTIONS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9042011515
Plan sponsor’s address 7220 FINANCIAL WAY, SUITE 300, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing THOMAS YORK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Morris John A Manager 7220 Financial Way Drive, Jacksonville, FL, 32256
Alias Shaler V Manager 7220 Financial Way Drive, Jacksonville, FL, 32256
Murphy Timothy Manager 7220 Financial Way Drive, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038536 REPAY ACTIVE 2023-03-24 2028-12-31 - 8800 E.RAINTREE DR,SUITE 210, SCOTTSDALE, AZ, 85260
G13000008538 CLEAR PAYMENT SOLUTIONS EXPIRED 2013-01-24 2018-12-31 - 4800 SPRING PARK RD, SUITE L, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 7220 Financial Way Drive, Suite 300, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-03 7220 Financial Way Drive, Suite 300, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-09-03 - -
REGISTERED AGENT NAME CHANGED 2021-09-03 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2015-09-10 - -
LC NAME CHANGE 2014-02-05 CLEAR PAYMENT SOLUTIONS, LLC -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-25
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
CORLCRACHG 2021-09-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350997310 2020-05-01 0491 PPP 7220 Financial Way Suite 300, Jacksonville, FL, 32256
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77261.1
Loan Approval Amount (current) 77261.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 4
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77941.43
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State