Search icon

ARK FINANCIAL GROUP LLC

Company Details

Entity Name: ARK FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000014006
FEI/EIN Number 273685923
Address: 1221 NW DAKOTA GLEN, LAKE CITY, FL, 32055, US
Mail Address: P.O. BOX 3665, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
MAYNARD VANESSA Agent 426 SW COMMERCE DRIVE, LAKE CITY, FL, 32025

Managing Member

Name Role Address
MAYNARD VANESSA Managing Member P. O. BOX 3665, LAKE CITY, FL, 32056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112294 LAKE CITY TAXES EXPIRED 2012-11-21 2017-12-31 No data 426 SW COMMERCE DR., SUITE 130-H, LAKE CITY, FL, 32025
G12000055435 AFG SERVICES EXPIRED 2012-06-07 2017-12-31 No data 426 SW COMMERCE DR., SUITE 130-H, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2013-07-23 1221 NW DAKOTA GLEN, LAKE CITY, FL 32055 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 1221 NW DAKOTA GLEN, LAKE CITY, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-07 426 SW COMMERCE DRIVE, SUITE 130H, LAKE CITY, FL 32025 No data
LC AMENDMENT 2012-05-07 No data No data
REINSTATEMENT 2012-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2011-04-01 No data No data
LC AMENDMENT AND NAME CHANGE 2010-10-14 ARK FINANCIAL GROUP LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000520128 TERMINATED 1000000674039 COLUMBIA 2015-04-21 2025-04-27 $ 937.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000631555 LAPSED 1000000620306 COLUMBIA 2014-04-21 2024-05-09 $ 1,078.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
ERIC B. FABER and The ESTATE OF ARTHUR A. FABER VS ARK EQUITY GROUP, INC., et al. 4D2020-1810 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018022

Parties

Name Estate of Arthur A. Faber
Role Appellant
Status Active
Name Eric B. Faber
Role Appellant
Status Active
Name K.I.T. FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name ARK FINANCIAL GROUP LLC
Role Appellee
Status Active
Name ARK EQUITY GROUP, INC.
Role Appellee
Status Active
Representations Robert F. Reynolds
Name Joseph Kodsi
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant, Eric B. Farber's December 23, 2020 motion for rehearing is denied.
Docket Date 2020-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ 2nd CORRECTED
On Behalf Of Eric B. Faber
Docket Date 2020-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE CORRECTED MOTION**
On Behalf Of Eric B. Faber
Docket Date 2020-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ November 5, 2020 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) (“An order that simply denies a motion for rehearing of an underlying non-final order, is not itself an appealable order.”); Nationwide Ins. Co. v. Forrest, 682 So. 2d 672, 673 (Fla. 4th DCA 1996) (stating that an order denying a motion for rehearing is not an appealable order).WARNER, CONNER and FORST, JJ., concur.
Docket Date 2020-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Eric B. Faber
Docket Date 2020-10-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address the recent procedural posture of the case in the lower tribunal, what order or judgment is being appealed, and how that order or judgment is appealable; further, Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric B. Faber
Docket Date 2020-08-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ August 28, 2020 jurisdictional statement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellants may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2020-08-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Eric B. Faber
Docket Date 2020-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address the procedural history of the case in the lower tribunal, what order or judgment is being appealed, and how that order or judgment is appealable; further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric B. Faber
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Amendment 2012-05-07
REINSTATEMENT 2012-01-11
LC Amendment 2011-04-01
LC Amendment and Name Change 2010-10-14
Florida Limited Liability 2010-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State