Search icon

CLAYTON A. FINLEY, DDS, LLC

Company Details

Entity Name: CLAYTON A. FINLEY, DDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2009 (16 years ago)
Document Number: L09000017801
FEI/EIN Number 264318721
Address: 1300 W. Eau Gallie Blvd,, MELBOURNE, FL, 32935, US
Mail Address: 1300 W. Eau Gallie Blvd,, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528200581 2009-04-06 2015-11-18 1300 W EAU GALLIE BLVD, SUITE B, MELBOURNE, FL, 329355338, US 1300 W EAU GALLIE BLVD, SUITE B, MELBOURNE, FL, 329355338, US

Contacts

Phone +1 321-956-0365
Fax 3212542900

Authorized person

Name DR. CLAYTON A FINLEY
Role OWNER
Phone 3212540200

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN0014296
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAYTON A. FINLEY DDS, LLC 401(K) PROFIT SHARING PLAN 2023 264318721 2024-08-12 CLAYTON A. FINLEY DDS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 621210
Sponsor’s telephone number 3212540200
Plan sponsor’s address 1300 W EAU GALLIE BLVD SUITE B, MELBOURNE, FL, 329355392

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing CLAYTON FINLEY
Valid signature Filed with authorized/valid electronic signature
CLAYTON A FINLEY DDS 401(K) PROFIT SHARING PLAN 2012 264318721 2013-07-29 CLAYTON A. FINLEY, DDS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-09-01
Business code 621210
Sponsor’s telephone number 3212540200
Plan sponsor’s address 2268 SARNO ROAD, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing CLAYTON A. FINLEY
Valid signature Filed with authorized/valid electronic signature
CLAYTON A. FINLEY, DDS 401(K) PS PLAN 2011 264318721 2012-07-31 CLAYTON A. FINLEY, DDS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 3212540200
Plan sponsor’s address 2268 SARNO ROAD, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 264318721
Plan administrator’s name CLAYTON A. FINLEY, DDS, LLC
Plan administrator’s address 2268 SARNO ROAD, MELBOURNE, FL, 32935
Administrator’s telephone number 3212540200

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing CLAYTON A. FINLEY
Valid signature Filed with authorized/valid electronic signature
CLAYTON A. FINLEY, DDS 401(K) PS PLAN 2010 264318721 2011-06-03 CLAYTON A. FINLEY, DDS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 3212540200
Plan sponsor’s address 2268 SARNO ROAD, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 264318721
Plan administrator’s name CLAYTON A. FINLEY, DDS, LLC
Plan administrator’s address 2268 SARNO ROAD, MELBOURNE, FL, 32935
Administrator’s telephone number 3212540200

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing CLAYTON A FINLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CLAYTON FINLEY Agent 313 FLANDERS DRIVE, INDIALANTIC, FL, 32903

Manager

Name Role Address
FINLEY CLAYTON ADR. Manager 1300 W. EAU GALLIE BLVD,, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 1300 W. Eau Gallie Blvd,, Suite #B, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1300 W. Eau Gallie Blvd,, Suite #B, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 CLAYTON, FINLEY No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 313 FLANDERS DRIVE, INDIALANTIC, FL 32903 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State