Search icon

CLEAR-RAY IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR-RAY IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR-RAY IMAGING, 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: 14 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L14000043821
FEI/EIN Number 46-4834348

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

Address: 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL, 32763, US
Mail Address: 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS JESSE E Authorized Member 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL, 32763
DOWNS JESSE E Agent 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 DOWNS, JESSE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2018-01-04 1460 NORTH LEAVITT AVENUE, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000480945 ACTIVE 1000001002065 VOLUSIA 2024-07-23 2034-07-31 $ 1,285.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000480960 TERMINATED 1000001002071 VOLUSIA 2024-07-23 2044-07-31 $ 9,176.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491657402 2020-05-04 0491 PPP 1460 North Leavitt Avenue, Orange City, FL, 32763
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange City, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8813.53
Forgiveness Paid Date 2021-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State