Search icon

JASON CLARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JASON CLARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON CLARK, 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: 21 Dec 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L05000121531
FEI/EIN Number 454405638

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

Address: 300 Blue Marlin Ct., DESTIN, FL, 32541, US
Mail Address: 300 Blue Marlin Ct., DESTIN, FL, 32541, US
ZIP code: 32541
City: Destin
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JASON W Managing Member 300 Blue Marlin Ct., DESTIN, FL, 32541
CLARK JASON W Agent 300 Blue Marlin Ct., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 CLARK, JASON W -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 300 Blue Marlin Ct., DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 300 Blue Marlin Ct., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2015-02-20 300 Blue Marlin Ct., DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-14

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5183.00
Total Face Value Of Loan:
5183.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20583.34
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4107.00
Total Face Value Of Loan:
4107.00

Mines

Mine Information

Mine Name:
Quality Material Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Shell

Parties

Party Name:
Colonial Mining Materials, LLC
Party Role:
Operator
Start Date:
2011-09-14
End Date:
2013-11-21
Party Name:
I. C. S. Contractors, LLC
Party Role:
Operator
Start Date:
2013-11-22
Party Name:
Big Island Excavating Inc
Party Role:
Operator
Start Date:
2008-05-15
End Date:
2011-09-13
Party Name:
Jason Clark
Party Role:
Current Controller
Start Date:
2013-11-22
Party Name:
I. C. S. Contractors, LLC
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,107
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,137.57
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $4,107
Jobs Reported:
1
Initial Approval Amount:
$5,183
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,235.97
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $5,181
Utilities: $1

Motor Carrier Census

DBA Name:
J & L TOWING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-10-26
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State