Search icon

CLEAR SCOPE HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: CLEAR SCOPE HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR SCOPE HEALTHCARE 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: 22 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000074639
FEI/EIN Number 90-0984610

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

Address: 3218 W HORATIO ST, TAMPA, FL, 33609
Mail Address: 3218 W HORATIO ST, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881031425 2013-05-22 2017-03-20 3218 W HORATIO ST, TAMPA, FL, 336093028, US 7756 PALM RIVER RD, TAMPA, FL, 336194215, US

Contacts

Phone +1 813-600-9981
Phone +1 813-626-0066
Fax 8664414463

Authorized person

Name THEOPHILUS SAI
Role PRESIDENT
Phone 8136009981

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME 101036
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RISTIC HOLDINGS LLC Managing Member 3218 W Horatio St, Tampa, FL, 33609
Ristic Holdings LLC Agent 3218 W HORATIO ST, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060498 PALMAS CLINIC ACTIVE 2016-06-20 2026-12-31 - 3218 W HORATIO ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Ristic Holdings LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8864707105 2020-04-15 0455 PPP 3218 W HORATIO ST, TAMPA, FL, 33609-3028
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113805
Loan Approval Amount (current) 113805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3028
Project Congressional District FL-14
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114560.92
Forgiveness Paid Date 2020-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State