Search icon

HERCULES, LLC - Florida Company Profile

Company Details

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

HERCULES, 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: 16 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L06000061644
FEI/EIN Number NOT APPLICABLE

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

Address: 13391 SOUTHWEST 34TH STREET, MIAMI, FL, 33175, US
Mail Address: 13391 SOUTHWEST 34TH STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LOAMMI Managing Member 13391 SOUTHWEST 34TH STREET, MIAMI, FL, 33175
HERNANDEZ FRANCISCO Agent 13391 SOUTHWEST 34TH STREET, MIAMI, FL, 33175
HERNANDEZ FRANCISCO Managing Member 13391 SOUTHWEST 34TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 HERNANDEZ, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
NOEL D. CLARK, JR., AS JOINT TRUSTEE AND INDIVIDUALLY VS DEPT. OF ENVIRONMENTAL PROTECTION 2D2016-4916 2016-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2014CA655

Parties

Name NOEL D. CLARK, JR.
Role Appellant
Status Active
Representations MICHAEL E. CHIONOPOULOS, ESQ.
Name DEPT. OF ENVIRONMENTAL PROTECTION
Role Appellee
Status Active
Representations Bradley Stephen Butler, Esq., JEFFREY BROWN, ESQ., LARRY R. MORGAN, ESQ., Roary Snider, Esq.
Name HERCULES, LLC
Role Appellee
Status Withdrawn
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 25, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2019-03-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Bill McFarland is granted. Attorney McFarland shall have no further responsibilities in this appeal. Appellant Noel D. Clark, Jr., in his capacity as an individual shall proceed pro se, without prejudice to retaining new counsel. However, appellant Noel D. Clark in his capacity as joint trustee must obtain counsel in order to continue to participate in this appeal in that capacity. See EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007). Counsel must file a notice of appearance in this court. If counsel does not appear within 30 days of the date of this order, Noel D. Clark, Jr., in his capacity as trustee will not be able to file motions or a reply brief or participate in oral argument. The appeal will proceed on the basis of the initial brief filed by Attorney McFarland. The appellant should note that former counsel has requested oral argument. Oral argument will be scheduled and will proceed unless the appellant withdraws the request and the court grants the withdrawal.The appellant's pro se motion for extension of time is granted. Any new counsel shall file a notice of appearance upon retention and may serve a reply brief within 30 days of the date of this order.
Docket Date 2019-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN NEW COUNSEL
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2019-02-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for the appellant filed by Attorney Bill McFarland is denied without prejudice to Attorney McFarland to file a motion consistent with Florida Rule of Appellate Procedure 9.440(b). The motion must demonstrate service on the appellant and provide a physical address.
Docket Date 2019-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2019-02-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2019-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2019-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 119 PAGES
Docket Date 2019-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellant is represented by counsel, his pro se response to the appellee's motion to supplement the record is stricken.
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS SPECIAL RESPONSE TO APPELLEES NEW MOTION TO SUPPLEMENT THE RECORD*SEE 1/14/19 ORDER.*
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-12-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-12-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee’s motion to supplement the record.
Docket Date 2018-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-10-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice.
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO ALTERNATIVE MOTION FOR STAY
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time and/or a stay is granted to the extent that Appellant shall serve the initial brief within forty-five days from the date of this order.
Docket Date 2018-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time and/or a stay is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the initial brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted as follows. Counsel on behalf of the trustee must file a notice of appearance in this court. If counsel does not appear within 21 days of the date of this order, the appeal will be dismissed as to Noel Clark in his capacity as trustee. Appellant shall serve the amended initial brief within 21 days of the date of this order.
Docket Date 2018-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee has filed a motion to strike the initial brief. Upon review, this court notes that the amended initial brief was filed pro se on behalf of Appellant, Noel Clark Jr., in his capacity as an individual and as the trustee of the Green Thumb Farm Trust. However, Noel Clark Jr. in his capacity as trustee must obtain counsel in order to continue to participate in this appeal. See EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007). For this reason, the amended initial brief is stricken. Counsel on behalf of the trustee must file a notice of appearance in this court. If counsel does not appear within 30 days of the date of this order, the appeal will dismissed as to Noel Clark in his capacity as trustee.Appellee's motion to strike is denied as moot. Appellant shall serve an amended initial brief within 45 days of the date of this order. The initial brief shall comply with Florida Rule of Appellate Procedure 9.210(b)(3) by including references to the appropriate page of the record. Appellant shall also refrain from undue argument in his statement of the case and facts.
Docket Date 2018-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2018-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for enlargement of time or for a stay is granted only to the extent that the appellant shall serve the amended initial brief within 20 days of the date of this order, failing which this appeal will be at risk of dismissal for failure to prosecute.
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the responses filed by Attorney Mark M. Barber and appellee the Department of Environmental Protection, Hercules LLC is removed as an appellee in this case. The appellant's pending motions will be addressed in due course.
Docket Date 2018-04-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION'S RESPONSE TO APPELLANT'S MOTION FOR ENLARGEMENT OF TIME AND/OR STAY AND REQUEST FOR DENIAL AS DILATORY AND UNNECESSARY
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2018-04-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APRIL 17, 2018 ORDER OF THE COURT REGARDING HERCULES LLC'S STATUS AS AN APPELLEE
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2018-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The final judgment on appeal includes directives to Hercules LLC, but this entity is not included in the caption or the certificate of service in the judgment. The appellant in his motion for extension of time or stay mentions discussions with Hercules LLC. Hercules LLC is provisionally docketed as an appellee in this appeal. Within 10 days of the date of this order, Attorneys Steven M. Lucks and/or Mark M. Barber shall address Hercules LLC's status as an appellee in this appeal and, as appropriate, shall file notices of appearance. Within 10 days of the date of this order, appellee the Department of Environmental Protection shall respond to the appellant's motion for enlargement of time or stay. The Department shall also address what appears to be the circumstance of simultaneous cases proceeding in both the state and federal courts. Finally, the Department shall address Hercules LLC's status as an appellee. To the extent that it responds in the affirmative as to its status as an appellee in this appeal, Hercules LLC shall respond to the first two directives of the previous paragraph.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-03-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of the date of this order.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO REFILE THE BRIEF
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2018-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 275 PAGES
Docket Date 2018-01-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2018-01-02
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S RENEWED MOTION TO SUPPLEMENT
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ renewed
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2017-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ As the record on appeal has been transmitted, the appellee's motion to compel compliance is denied as moot. The appellee's motions to strike the initial brief are granted. The initial brief is stricken. The appellant shall serve an amended initial brief with citations to the record on appeal, see Fla. R. App. P. 9.210(b)(3), within 60 days of the date of this order. The appellant shall await finalization of the record as directed herein before serving the amended initial brief. The appellee's motion to supplement the record is denied without prejudice to the appellee to file, within 10 days of the date of this order, a renewed motion that specifies the record items to be supplemented.
Docket Date 2017-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2017-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2017-09-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED RECORD STATUS
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-09-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ record status
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER - 191 PAGES
Docket Date 2017-08-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In his response to the appellee's motion to compel and to strike, the appellant professes ignorance as to why the clerk of the circuit court has not transmitted the record. "The burden to ensure that the record is prepared in accordance with these rules shall be on the petitioner or appellant." Fla. R. App. P. 9.200(e). Within 10 days of the date of this order the appellant shall file a status report on record preparation and transmission, failing which the appellee's motion will be granted and the initial brief stricken. This may lead to the dismissal of the appeal. The appellant should confer with the clerk of the circuit court to the extent necessary.
Docket Date 2017-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE BY APPELLANT
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The appellant shall respond to the appellee's motion to compel and to strike within 10 days of the date of this order. A copy of the motion is enclosed for the appellant's reference.
Docket Date 2017-08-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO FILE A RESPONSE TO AE'S MOTION TO COMPEL
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-07-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee's motion to compel.
Docket Date 2017-07-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ DEPARTMENT OF ENVIRONMENTAL PROTECTION'S MOTION TO COMPEL COMPLIANCE AND STRIKE APPELLANTS INITIAL BRIEF
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for an extension of time is granted. The answer brief shall be served by July 14, 2017. The appellant's objection is noted.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AFFIDAVIT OF ANNE WILLIS IN SUPPORT OF MOTION FOR EXTENSION OF TIME
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ Stricken-see 12/8/17 order.
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF ENVIRONMENTAL PROTECTION
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's "motion for scheduling order" is granted. Appellant's initial brief shall be served on or before March 13, 2017.
Docket Date 2017-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR SCHEDULING ORDER"
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2017-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 17, 2016, order to show cause is discharged. This appeal shall review the final judgment entered on December 14, 2016.
Docket Date 2016-12-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE ~ LEGAL STANDING TO CONTINUE APPEAL
On Behalf Of NOEL D. CLARK, JR.
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-17
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 01/04/17 ord)
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOEL D. CLARK, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State