Entity Name: | CLARION DIAGNOSTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jul 2013 (12 years ago) |
Document Number: | L13000108259 |
FEI/EIN Number | 46-3310293 |
Address: | 3948 3rd Street South, #11, JACKSONVILLE, FL, 32250, US |
Mail Address: | 3948 3rd Street South, #11, JACKSONVILLE, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARION DIAGNOSTICS LLC 401K PLAN | 2019 | 463310293 | 2020-07-17 | CLARION DIAGNOSTICS LLC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 463310293 |
Plan administrator’s name | KEVIN JONES |
Plan administrator’s address | 129 CARRIAGE LAMP WAY, PONTE VEDRA BEACH, FL, 320821903 |
Administrator’s telephone number | 9047288825 |
Signature of
Role | Plan administrator |
Date | 2020-07-17 |
Name of individual signing | KEVIN JONES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JONES KEVIN C | Agent | 3948 3rd Street South, #11, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
JONES KEVIN C | President | 3948 3rd Street South, #11, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 3948 3rd Street South, #11, JACKSONVILLE, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 3948 3rd Street South, #11, JACKSONVILLE, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 3948 3rd Street South, #11, JACKSONVILLE, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State