Search icon

CLARKE PROJECT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CLARKE PROJECT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARKE PROJECT MANAGEMENT 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000145220
FEI/EIN Number 47-4920612

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

Address: 5485 Oakmont Dr., PACE, FL, 32571, US
Mail Address: 5485 Oakmont Dr., PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE CHARLES K Authorized Member 5485 Oakmont Dr., PACE, FL, 32571
CLARKE CHARLES K Agent 5485 Oakmont Dr., PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 5485 Oakmont Dr., PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2020-06-11 5485 Oakmont Dr., PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 5485 Oakmont Dr., PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2016-10-27 CLARKE, CHARLES K -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862638501 2021-02-19 0491 PPS 3318 Gleneagles Dr, Milton, FL, 32571-9592
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32571-9592
Project Congressional District FL-01
Number of Employees 1
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10123.33
Forgiveness Paid Date 2022-05-31
5900217203 2020-04-27 0491 PPP 3318 GLENEAGLES DR,, MILTON, FL, 32571
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10112.78
Forgiveness Paid Date 2021-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State