Search icon

CLEAR ROUTE HEALTH PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1366896516

Authorized Person:

Name:
DR. JOEL DAYTON
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10848.38
Current Approval Amount:
10848.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10958.05

Date of last update: 03 May 2025

Sources: Florida Department of State