Entity Name: | CLEAR ROUTE HEALTH PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEAR ROUTE HEALTH PARTNERS 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. |
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: | 06 Jan 2016 (9 years ago) |
Document Number: | L16000004747 |
FEI/EIN Number |
81-1117385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 Lexington Green Ln, Sanford, FL, 32771, US |
Mail Address: | 1120 Lexington Green Ln, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAYTON JOEL M | Manager | 1177 LOUISIANA AVE #102, WINTER PARK, FL, 32789 |
NIX DAYTON CRYSTAL J | Manager | 1177 LOUISIANA AVE #102, WINTER PARK, FL, 32789 |
Dayton Joel M | Agent | 2902 N Orange Ave, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000074785 | WHOLE WOMEN LINK | EXPIRED | 2017-07-12 | 2022-12-31 | - | 2902 N ORANGE AVE, #205, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-04 | 1120 Lexington Green Ln, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2024-06-04 | 1120 Lexington Green Ln, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Dayton, Joel Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 2902 N Orange Ave, #205, Orlando, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-15 |
Florida Limited Liability | 2016-01-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State