Search icon

ANGELA CLARK, LLC

Company Details

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

Agent

Name Role Address
Ted Sharp, CPA PA Agent 2753 State Road 580, Clearwater, FL, 33761

Managing Member

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2024-03-29 924 Alternate 19, Palm Harbor, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2024-03-29 Ted Sharp, CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2753 State Road 580, Clearwater, FL 33761 No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State