Search icon

MIKE CLARK, LLC - Florida Company Profile

Company Details

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

MIKE 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: 22 Feb 2016 (9 years ago)
Document Number: L16000036608
FEI/EIN Number 81-1565540

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

Address: 5707 45TH STREET EAST, #55, BRADENTON, FL, 34203, US
Mail Address: 5707 45TH STREET EAST, #55, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MIKE Manager 5707 45TH STREET EAST, #55, BRADENTON, FL, 34203
CLARK MIKE Agent 5707 45TH STREEET EAST, BRADENTON, FL, 34203

Court Cases

Title Case Number Docket Date Status
DANIEL R. LUCAS VS JONATHAN H. KANTOR, et al. 4D2019-3263 2019-10-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-008002 (07)

Parties

Name DANIEL R. LUCAS
Role Petitioner
Status Active
Representations Tonja Haddad Coleman
Name HAMILTION GROUP FUNDING, INC.
Role Respondent
Status Active
Name JONATHAN H. KANTOR
Role Respondent
Status Active
Representations Paul Leo Kobak, Jason S. Oletsky
Name FRANK R. PATTON, JR.
Role Respondent
Status Active
Name MIKE CLARK, LLC
Role Respondent
Status Active
Name MARK KORELL
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 21, 2019 petition for writ of prohibition is denied.LEVINE, C.J., MAY and CONNER, JJ., concur.
Docket Date 2019-11-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DANIEL R. LUCAS
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-10-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-10-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of DANIEL R. LUCAS
JONATHAN H. KANTOR, et al. VS DANIEL R. LUCAS 4D2018-3170 2018-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-008002 (12)

Parties

Name HAMILTON GROUP FUNDING, INC.
Role Petitioner
Status Active
Name FRANK R. PATTON, JR.
Role Petitioner
Status Active
Name JONATHAN H. KANTOR
Role Petitioner
Status Active
Representations Christopher S. Carver, Jason S. Oletsky
Name MIKE CLARK, LLC
Role Petitioner
Status Active
Name MARK KORELL
Role Petitioner
Status Active
Name DANIEL R. LUCAS
Role Respondent
Status Active
Representations Larry A. Karns, Ryan Shrouder
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the October 25, 2018 petition for writ of certiorari is granted, the September 25, 2018 order denying the motion to disqualify counsel is quashed, and this case is remanded for an evidentiary hearing to determine how respondent and/or his counsel obtained petitioners’ privileged emails and whether they may have access to other privileged material. The trial court shall make factual findings and based upon those findings reconsider whether opposing counsel should be disqualified.GROSS, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2019-03-15
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-01-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of JONATHAN H. KANTOR
Docket Date 2019-01-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ REDACTED VERSION.
On Behalf Of JONATHAN H. KANTOR
Docket Date 2019-01-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, having considered respondent's January 10, 2019 response, this Court's order to show cause why sanctions should not be imposed is discharged; furtherORDERED that Petitioner's January 11, 2019 unopposed motion for extension of time is granted. The time for Petitioner to file a reply is extended to January 22, 2019.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of JONATHAN H. KANTOR
Docket Date 2019-01-10
Type Response
Subtype Response
Description Response
On Behalf Of DANIEL R. LUCAS
Docket Date 2018-12-27
Type Response
Subtype Response
Description Response ~ **REDACTED** Respondents indicated in eDCA notes that "Unredacted document accidentally uploaded on 12-26-18."
On Behalf Of DANIEL R. LUCAS
Docket Date 2018-12-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DANIEL R. LUCAS
Docket Date 2018-12-26
Type Response
Subtype Response
Description Response ~ **CONFIDENTIAL** **RESPONSE IS NOT REDACTED- AN AMENDED REDACTED RESPONSE WILL BE FILED**
On Behalf Of DANIEL R. LUCAS
Docket Date 2018-12-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of JONATHAN H. KANTOR
Docket Date 2018-12-21
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **CONFIDENTIAL. SEE 12/21/18 ORDER**
On Behalf Of DANIEL R. LUCAS
Docket Date 2018-12-21
Type Order
Subtype Order
Description Ord-Granting Emergency Motion ~ ORDERED that petitioners’ December 21, 2018 motion to seal the response to the petition for writ of certiorari and the accompanying appendix is granted. The clerk shall note that the filings are confidential and being filed under seal pursuant to the order of this court. Access to the unredacted petition and appendix shall be limited to the court’s personnel and counsel for the parties; further, ORDERED that within five (5) days, the respondents shall file a redacted response to the petition for writ of certiorari; further, ORDERED that within twenty (20) days, the respondents shall file a response and show cause why this court should not impose sanctions against Respondent’s counsel for, filing in the public record, information to which this Court previously ordered should be sealed.
Docket Date 2018-12-20
Type Response
Subtype Response
Description Response ~ **CONFIDENTIAL. SEE 12/21/18 ORDER**
On Behalf Of DANIEL R. LUCAS
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for respondent to file a response to the order to show cause is extended fourteen (14) days from the date of this order. Petitioner may file a reply within twenty-four (24) days thereafter.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DANIEL R. LUCAS
Docket Date 2018-11-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JONATHAN H. KANTOR
Docket Date 2018-11-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***CONFIDENTIAL***
On Behalf Of JONATHAN H. KANTOR
Docket Date 2018-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **CONFIDENTIAL**
On Behalf Of JONATHAN H. KANTOR
Docket Date 2018-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners’ October 26, 2018 Motion for Leave to File Unredacted Petition for Writ of Certiorari and Unredacted Appendix Under Seal is granted. Within five (5) days of this order, petitioners shall electronically file the unredacted petition and appendix through this court’s eDCA system. When filing the unredacted petition and appendix, petitioners shall indicate in the eDCA Notes field that the filings are confidential and being filed under seal pursuant to order of this court. Access to the unredacted petition and appendix shall be limited to the court’s personnel and counsel for the parties.
Docket Date 2018-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILEUNREDACTED PETITION FOR WRIT OF CERTIORARI ANDUNREDACTED APPENDIX UNDER SEAL
On Behalf Of JONATHAN H. KANTOR
Docket Date 2018-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JONATHAN H. KANTOR
Docket Date 2018-10-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JONATHAN H. KANTOR
JONATHAN H. KANTOR, HAMILTON GROUP FUNDING, INC., MIKE KORELL and MIKE CLARK VS DANIEL R. LUCAS 4D2017-3641 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-008002 (07)

Parties

Name HAMILTON GROUP FUNDING, INC.
Role Petitioner
Status Active
Name MARK KORELL
Role Petitioner
Status Active
Name MIKE CLARK, LLC
Role Petitioner
Status Active
Name JONATHAN H. KANTOR
Role Petitioner
Status Active
Representations Jason S. Oletsky, Christopher S. Carver
Name DANIEL R. LUCAS
Role Respondent
Status Active
Representations Ryan Shrouder, Larry A. Karns
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, GROSS and CIKLIN, JJ., concur.
Docket Date 2018-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JONATHAN H. KANTOR
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JONATHAN H. KANTOR
HAMILTON GROUP FUNDING, INC., et al. VS DANIEL R. LUCAS 4D2017-1478 2017-05-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-008002 (07)

Parties

Name MARK KORELL
Role Petitioner
Status Active
Name MIKE CLARK, LLC
Role Petitioner
Status Active
Name HAMILTON GROUP FUNDING, INC.
Role Petitioner
Status Active
Representations WILLIAM S. SPENCER, Christopher S. Carver, Jason S. Oletsky
Name JONATHAN H. KANTOR
Role Petitioner
Status Active
Name DANIEL R. LUCAS
Role Respondent
Status Active
Representations Ryan Shrouder, Larry A. Karns
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HAMILTON GROUP FUNDING, INC.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners' June 8, 2017 motion for rehearing is denied.
Docket Date 2017-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HAMILTON GROUP FUNDING, INC.
Docket Date 2017-06-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2017-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HAMILTON GROUP FUNDING, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State