Search icon

MICHAEL CLARK LLC - Florida Company Profile

Company Details

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

MICHAEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000016167
Address: 174 OLD DOCK FERRY ROAD, EASTPOINT, FL, 32328
Mail Address: 174 OLD DOCK FERRY ROAD, EASTPOINT, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MICHAEL Agent 174 OLD DOCK FERRY ROAD, EASTPOINT, FL, 32328
CLARK MICHAEL Managing Member 174 OLD DOCK FERRY ROAD, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
FRANK C. HOFFMAN, I I I AND GAIL HOFFMAN VS SUNTRUST BANK, ET AL. 2D2021-3562 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-918-CA

Parties

Name GAIL HOFFMAN
Role Appellant
Status Active
Name FRANK C. HOFFMAN, I I I
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name MICHAEL CLARK LLC
Role Appellee
Status Active
Name SUN TRUST MORTGAGE, INC.
Role Appellee
Status Active
Name THE MORTGAGE RELIEF CENTER, LLC
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations LIBELER, GONZALEZ & PORTIONED, ALAN M. PIERCE, ESQ.

Docket Entries

Docket Date 2021-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 605 PAGES
Docket Date 2022-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by April 11, 2022.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of SUNTRUST BANK
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF*see 3/3/22 order on consolidated case docket.*
On Behalf Of SUNTRUST BANK
Docket Date 2022-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/07/22
On Behalf Of SUNTRUST BANK
Docket Date 2021-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2021-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATE RELATED APPEALS
On Behalf Of SUNTRUST BANK
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS
On Behalf Of SUNTRUST BANK
Docket Date 2021-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2021-11-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ cases are consolidated for appeal for all purposes. All electronic filings in theseconsolidated cases shall be filed using the earliest case number. The parties shall filemotions to supplement the record as necessary. The record and initial brief from case2D21-2874 shall serve as the record and initial brief in the consolidated appeal.Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
FRANK C. HOFFMAN, I I I AND GAIL HOFFMAN VS SUNTRUST BANK, ET AL 2D2021-2874 2021-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-918-CA

Parties

Name FRANK C. HOFFMAN, I I I
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name GAIL HOFFMAN
Role Appellant
Status Active
Name MICHAEL CLARK LLC
Role Appellee
Status Active
Name THE MORTGAGE RELIEF CENTER, LLC
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations LIBELER, GONZALEZ & PORTIONED, ALAN M. PIERCE, ESQ.
Name SUN TRUST MORTGAGE, INC.
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by April 11, 2022.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of SUNTRUST BANK
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF*see 3/3/22 order on consolidated case docket.*
On Behalf Of SUNTRUST BANK
Docket Date 2022-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/07/22
On Behalf Of SUNTRUST BANK
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ cases are consolidated for appeal for all purposes. All electronic filings in theseconsolidated cases shall be filed using the earliest case number. The parties shall filemotions to supplement the record as necessary. The record and initial brief from case2D21-2874 shall serve as the record and initial brief in the consolidated appeal.Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2021-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AGREED MOTION TO CONSOLIDATE RELATED APPEALS
On Behalf Of SUNTRUST BANK
Docket Date 2021-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 605 PAGES
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS
On Behalf Of SUNTRUST BANK
Docket Date 2021-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2021-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FRANK C. HOFFMAN, I I I
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P.A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O MICHAEL CLARK AND PATRICIA CLARK, AND UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-2432 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-3561

Parties

Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FINCH LAW FIRM
Role Petitioner
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name PATRICIA CLARK
Role Respondent
Status Active
Name MICHAEL CLARK LLC
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Respondent
Status Active
Representations SUSAN Z. AYERS, ESQ., LEVI WILKES, ESQ., MELISSA A. GIASI, ESQ., BRIAN W. KELLEY, ESQ., ERIN M. BERGER, ESQ.

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENTMASSEY CONSTRUCTION GROUP, INC. a/a/o MICHAEL CLARK andPATRICIA CLARK AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ALEX FINCH
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.

Documents

Name Date
Florida Limited Liability 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6094098602 2021-03-20 0455 PPP 3840 Green Forest Dr, Boynton Beach, FL, 33436-3153
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-3153
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20880.2
Forgiveness Paid Date 2021-06-15
5263628701 2021-04-02 0491 PPP 12 Princess Kim Ln, Palm Coast, FL, 32164-7127
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-7127
Project Congressional District FL-06
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20941.37
Forgiveness Paid Date 2021-10-12
7361018905 2021-05-07 0491 PPP 564 William Paca St, Orange Park, FL, 32073-8516
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8238
Loan Approval Amount (current) 8238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-8516
Project Congressional District FL-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8264.54
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1037738 Intrastate Non-Hazmat 2002-06-25 0 - 1 1 Auth. For Hire, Exempt For Hire
Legal Name MICHAEL CLARK
DBA Name MC TRUCKING
Physical Address 1221 ART LAWRENCE ROAD, CLEWISTON, FL, 33440-8569, US
Mailing Address 1221 ART LAWRENCE ROAD, CLEWISTON, FL, 33440-8569, US
Phone (863) 983-3240
Fax -
E-mail -

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: 02 Mar 2025

Sources: Florida Department of State