Search icon

ANGELA CLARK, LLC - Florida Company Profile

Company Details

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

ANGELA 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: 31 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L14000197137
FEI/EIN Number 47-2714600

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

Mail Address: 3236 Hilary Circle, Palm Harbor, FL, 34684, US
Address: 924 Alternate 19, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ted Sharp, CPA PA Agent 2753 State Road 580, Clearwater, FL, 33761
Clark Angie Managing Member 924 Alternate 19, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 924 Alternate 19, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-03-29 924 Alternate 19, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Ted Sharp, CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2753 State Road 580, Clearwater, FL 33761 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
JEREMY CLARK, ANGELA CLARK, AND PHILLIP O'BISO VS SHANNON BERUBE 5D2019-2969 2019-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-CA-07923-O

Parties

Name PHILLIP O'BISO
Role Appellant
Status Active
Name JEREMY CLARK
Role Appellant
Status Active
Representations Luis A. Gonzalez
Name ANGELA CLARK, LLC
Role Appellant
Status Active
Name SHANNON BERUBE
Role Appellee
Status Active
Representations David S. Oliver, Rachael M. Crews, Jeffrey M. Aaron
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JEREMY CLARK
Docket Date 2019-11-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHANNON BERUBE
Docket Date 2019-10-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS
Docket Date 2019-10-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AMEND NOA W/IN 10 DAYS
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/04/19
On Behalf Of JEREMY CLARK
JEREMY CLARK, ANGELA CLARK AND PHILLIP O'BISO VS SHANNON BERUBE 5D2019-2387 2019-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-007923-O

Parties

Name PHILLIP O'BISO
Role Appellant
Status Active
Name JEREMY CLARK
Role Appellant
Status Active
Representations Luis A. Gonzalez
Name ANGELA CLARK, LLC
Role Appellant
Status Active
Name SHANNON BERUBE
Role Appellee
Status Active
Representations Rachael M. Crews, David S. Oliver, Jeffrey M. Aaron
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ FAILURE TO PROSECUTE
Docket Date 2019-10-24
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2019-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DAYS- MEDIATION
Docket Date 2019-10-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-10-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AAS FILE RESPONSE TO MOT TO DISMISS W/IN 10 DAYS
Docket Date 2019-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JEREMY CLARK
Docket Date 2019-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-09-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ MOT TO DISMISS IS MOOT; W/DRAWN PER 9/25 ORDER
Docket Date 2019-09-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2019-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of JEREMY CLARK
Docket Date 2019-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHANNON BERUBE
Docket Date 2019-08-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of SHANNON BERUBE
Docket Date 2019-08-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RACHAEL M. CREWS 795321
On Behalf Of SHANNON BERUBE
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHANNON BERUBE
Docket Date 2019-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/19
On Behalf Of JEREMY CLARK
Docket Date 2019-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605957208 2020-04-28 0455 PPP 302 Driftwood Dr W, Palm Harbor, FL, 34683-1017
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-1017
Project Congressional District FL-13
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.29
Forgiveness Paid Date 2021-04-12
3664437404 2020-05-07 0455 PPP 5426 Crafts Street, New Port Richey, FL, 34652
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3061.63
Loan Approval Amount (current) 3061.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3099.12
Forgiveness Paid Date 2021-07-29
1765799007 2021-05-13 0455 PPP 2630 SW 55th Ave, West Park, FL, 33023-4159
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-4159
Project Congressional District FL-24
Number of Employees 1
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20915.91
Forgiveness Paid Date 2021-10-14
1257408504 2021-02-18 0455 PPS 5426 Crafts St, New Port Richey, FL, 34652-3963
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4148.55
Loan Approval Amount (current) 4148.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-3963
Project Congressional District FL-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4186.4
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State