Search icon

JASON CLARK, LLC

Company Details

Entity Name: JASON CLARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L05000121531
FEI/EIN Number 454405638
Address: 300 Blue Marlin Ct., DESTIN, FL, 32541, US
Mail Address: 300 Blue Marlin Ct., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-14 CLARK, JASON W No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 300 Blue Marlin Ct., DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 300 Blue Marlin Ct., DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2015-02-20 300 Blue Marlin Ct., DESTIN, FL 32541 No data

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

Mines

Mine Name Type Status Primary Sic
Quality Material Mine Surface Abandoned Shell
Directions to Mine Go south on Hwy 17 approx 70 miles, turn right on CR 769, go south and turn right on 776, go and turn left on 771 to mine.

Parties

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

Accidents

Accident Date 2013-06-08
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Caught in, under or between running or meshing objects
Ocupation Outside foreman, Leadman
Narrative Employee had performed preventive maintenance on 80' Power Screen Stacker. Employee was removing debris from the Stacker Belt with compressed air. Employee instructed assistant to start Stacker motor and engage belt. Stacker Belt caught air wand pulling employees arm into belt and roller resulting in injury.

Inspections

Start Date 2015-03-03
End Date 2015-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2014-07-22
End Date 2014-07-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2
Start Date 2014-02-18
End Date 2014-02-20
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.75
Start Date 2014-02-18
End Date 2014-02-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2013-06-19
End Date 2013-06-20
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 18.25
Start Date 2013-05-14
End Date 2013-05-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2013-01-23
End Date 2013-01-23
Activity Part 50 Audit
Number Inspectors 1
Total Hours 1.75
Start Date 2013-01-22
End Date 2013-01-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.75
Start Date 2012-06-27
End Date 2012-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2011-10-11
End Date 2011-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2011-04-07
End Date 2011-04-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2010-10-05
End Date 2010-10-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2010-05-17
End Date 2010-05-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2010-01-27
End Date 2010-01-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.75
Start Date 2009-05-04
End Date 2009-05-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.25
Start Date 2008-10-23
End Date 2008-10-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2008-06-18
End Date 2008-06-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 4226
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2113
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 2365
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2365
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 5656
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1885
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 2720
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2720
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 6506
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2169
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 1596
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1596
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 6791
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1698
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 2015
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2015
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 11379
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1897
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 2330
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2330
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 8555
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1711
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 2058
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1029

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846608408 2021-02-11 0491 PPS 300 Blue Marlin Ct, Destin, FL, 32541-5525
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5183
Loan Approval Amount (current) 5183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-5525
Project Congressional District FL-01
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5235.97
Forgiveness Paid Date 2022-02-25
7508557107 2020-04-14 0491 PPP 300 BLUE MARLIN CT, DESTIN, FL, 32541-5525
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4107
Loan Approval Amount (current) 4107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-5525
Project Congressional District FL-01
Number of Employees 1
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4137.57
Forgiveness Paid Date 2021-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3751671 Intrastate Non-Hazmat 2023-04-17 200000 2022 1 1 Auth. For Hire
Legal Name JASON CLARK
DBA Name J & L TOWING
Physical Address 13973 ASCOT CT, JAX BCH, FL, 32250-1602, US
Mailing Address 13973 ASCOT CT LOT 352, JAX BCH, FL, 32250-1602, US
Phone (904) 414-9715
Fax -
E-mail JASONI2201@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State