Search icon

CLINICAL SITE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CLINICAL SITE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINICAL SITE 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: 03 Jan 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L22000001089
FEI/EIN Number 454436651

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

Address: 1788 W. FAIRBANKS AVENUE, SUITE B, WINTER PARK, FL, 32789, US
Mail Address: 1788 W. FAIRBANKS AVENUE, SUITE B, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLINICAL SITE PARTNERS, LLC 401(K) PLAN 2022 454436651 2024-02-15 CLINICAL SITE PARTNERS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 4077408078
Plan sponsor’s address 1788 WEST FAIRBANKS AVE, SUITE A, WINTER PARK, FL, 32789
CLINICAL SITE PARTNERS, LLC 401(K) PLAN 2021 454436651 2022-11-22 CLINICAL SITE PARTNERS, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 4077408078
Plan sponsor’s address 1788 WEST FAIRBANKS AVE, SUITE A, WINTER PARK, FL, 32789

Key Officers & Management

Name Role Address
ANA T. MARQUEZ Chief Executive Officer 1788 W. FAIRBANKS AVENUE, SUITE B, WINTER PARK, FL, 32789
ANA T. MARQUEZ Manager 1788 W. FAIRBANKS AVENUE, SUITE B, WINTER PARK, FL, 32789
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007109 FLOURISH RESEARCH - MIAMI (KENDALL) ACTIVE 2025-01-16 2030-12-31 - 12600 SOUTHWEST 120TH ST, MIAMI, FL, 33186
G25000007110 FLOURISH RESEARCH - LEESBURG ACTIVE 2025-01-16 2030-12-31 - 1038 W N BLVD, STE 101, LEESBURG, FL, 34748
G22000089363 FLOURISH RESEARCH ACTIVE 2022-07-29 2027-12-31 - 1788 W. FAIRBANKS AVENUE, STE B, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-28 - -
CONVERSION 2022-01-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P21000067419. CONVERSION NUMBER 500000222075

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
LC Amendment 2022-02-28
Florida Limited Liability 2022-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211737300 2020-04-28 0491 PPP 1788 W Fairbanks Ave. Ste A, Winter Park, FL, 32789
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17845
Loan Approval Amount (current) 17845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18034.36
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State