Search icon

NICOLE CLARK LLC - Florida Company Profile

Company Details

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

NICOLE 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: 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: 11 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000105120
FEI/EIN Number 03-0498925

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

Mail Address: 1406 BERKSHIRE AVE, JUPITER, FL, 33469, US
Address: 9027 SE STAR ISLAND WAY, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK NICOLE Manager 1406 Berkshire Avenue, JUPITER, FL, 33469
CLARK MATTHEW Manager 1406 BERKSHIRE AVE, JUPITER, FL, 33469
CLARK NICOLE Agent 1406 BERKSHIRE AVE, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 9027 SE STAR ISLAND WAY, HOBE SOUND, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2022-12-05 NICOLE CLARK LLC -
LC AMENDMENT AND NAME CHANGE 2022-07-18 CLARK REAL ESTATE LLC -
CHANGE OF MAILING ADDRESS 2022-07-18 9027 SE STAR ISLAND WAY, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2022-07-18 CLARK, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 1406 BERKSHIRE AVE, JUPITER, FL 33469 -

Documents

Name Date
LC Amendment and Name Change 2022-12-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336768810 2021-04-10 0455 PPP 515 SW Halibut Ave, Port Saint Lucie, FL, 34953-5566
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-5566
Project Congressional District FL-21
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State