Search icon

DLJ CLINICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DLJ CLINICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DLJ CLINICAL SERVICES, 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: 03 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L17000001764
FEI/EIN Number 81-4991817

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

Address: 10 Fairway Drive, Deerfield Beach, FL, 33441, US
Mail Address: 10 Fairway Drive, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457868812 2018-01-08 2023-01-19 10 FAIRWAY DR STE 140V, DEERFIELD BEACH, FL, 334411812, US 10 FAIRWAY DR STE 140V, DEERFIELD BEACH, FL, 334411812, US

Contacts

Phone +1 561-921-7149
Fax 5615302039

Authorized person

Name DANYELL JOHNSON
Role CEO
Phone 5619217149

Taxonomy

Taxonomy Code 104100000X - Social Worker
License Number SW13061
State FL
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Other Provider Identifiers

Issuer INDIVIDUAL NPI
Number 1285981050
State FL

Key Officers & Management

Name Role Address
JOHNSON DANYELL L Chief Executive Officer 10 Fairway Drive, Deerfield Beach, FL, 33441
Johnson Danyell Agent 10 Fairway Drive, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040959 KETA ACTIVE 2021-03-25 2026-12-31 - 5114 OKEECHOBEE BLVD, SUITE 112, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 10 Fairway Drive, Ste 140V, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-26 10 Fairway Drive, Ste 140V, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 10 Fairway Drive, Ste 140V, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Johnson, Danyell -
LC STMNT OF RA/RO CHG 2018-11-05 - -
LC AMENDMENT 2018-01-29 - -
LC STMNT OF RA/RO CHG 2017-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-11-05
ANNUAL REPORT 2018-04-29
LC Amendment 2018-01-29
CORLCRACHG 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081638500 2021-03-08 0455 PPP 500 S Australian Ave Ste 612, West Palm Bch, FL, 33401-6200
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1596
Loan Approval Amount (current) 1596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Bch, PALM BEACH, FL, 33401-6200
Project Congressional District FL-22
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1604.73
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State