Search icon

CLINICAL RESEARCH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CLINICAL RESEARCH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: M06000004981
FEI/EIN Number 203896456

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

Address: 615 Crescent Executive Ct, Suite 120, Lake Mary, FL, 32746, US
Mail Address: 615 Crescent Executive Ct, Suite 120, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLINICAL RESEARCH HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2011 204327284 2012-10-16 CLINICAL RESEARCH HOLDINGS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3867400770
Plan sponsor’s address 860 PEACHWOOD DRIVE, DELAND, FL, 327200000

Plan administrator’s name and address

Administrator’s EIN 204327284
Plan administrator’s name CLINICAL RESEARCH HOLDINGS LLC
Plan administrator’s address 860 PEACHWOOD DRIVE, DELAND, FL, 327200000
Administrator’s telephone number 3867400770

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing CLINICAL RESEARCH HOLDINGS LLC
Valid signature Filed with authorized/valid electronic signature
CLINICAL RESEARCH HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2010 204327284 2011-07-26 CLINICAL RESEARCH HOLDINGS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3867400770
Plan sponsor’s address 860 PEACHWOOD DRIVE, DELAND, FL, 327200000

Plan administrator’s name and address

Administrator’s EIN 204327284
Plan administrator’s name CLINICAL RESEARCH HOLDINGS LLC
Plan administrator’s address 860 PEACHWOOD DRIVE, DELAND, FL, 327200000
Administrator’s telephone number 3867400770

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CLINICAL RESEARCH HOLDINGS LLC
Valid signature Filed with authorized/valid electronic signature
CLINICAL RESEARCH HOLDINGS LLC 2009 204327284 2010-08-02 CLINICAL RESEARCH HOLDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 3867400770
Plan sponsor’s address 860 PEACHWOOD DRIVE, DELAND, FL, 327200000

Plan administrator’s name and address

Administrator’s EIN 204327284
Plan administrator’s name CLINICAL RESEARCH HOLDINGS LLC
Plan administrator’s address 860 PEACHWOOD DRIVE, DELAND, FL, 327200000
Administrator’s telephone number 3867400770

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing CLINICAL RESEARCH HOLDINGS LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Orantes Carlos Chief Executive Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746
Donovan Michael Chief Financial Officer 615 Crescent Executive Ct, Lake Mary, FL, 32746
McGuire Tom Corp 615 Crescent Executive Ct, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052707 ACCEL CLINICAL RESEARCH EXPIRED 2019-04-30 2024-12-31 - 860 PEACHWOOD DR, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-05-25 615 Crescent Executive Ct, Suite 120, Lake Mary, FL 32746 -
REINSTATEMENT 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
CORLCRACHG 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7460427005 2020-04-07 0491 PPP 615 Crescent Executive Ct STE 120, LAKE MARY, FL, 32746-2109
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649400
Loan Approval Amount (current) 649400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112407
Servicing Lender Name Enterprise Bank & Trust
Servicing Lender Address 150 N Meramec Ave, CLAYTON, MO, 63105-3779
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-2109
Project Congressional District FL-07
Number of Employees 55
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112407
Originating Lender Name Enterprise Bank & Trust
Originating Lender Address CLAYTON, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656381.05
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State