Search icon

THE CLARK RJ GROUP, LLC

Company Details

Entity Name: THE CLARK RJ GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jan 2018 (7 years ago)
Document Number: L18000016791
FEI/EIN Number 30-0943229
Address: 2700 N McDill Ave, Suite 108, TAMPA, FL 33607
Mail Address: 2700 N McDill Ave, Suite 108, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK, RAMON, SR Agent 11610 Miss Chloe Ct, Riverview, FL 33579

Manager

Name Role Address
CLARK, RAMON, SR Manager 11610 Miss Chloe Ct, Riverview, FL 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107102 EUPHORIA LOUNGE ACTIVE 2020-08-19 2025-12-31 No data 2700 N MACDILL AVE, SUITE 108, TAMPA, FL, 33607
G20000003389 CLARKS LOUNGE ACTIVE 2020-01-08 2025-12-31 No data 2700 N MACDILL AVE, SUITE 108, TAMPA, FL, 33607
G19000089939 NATIONAL TWO WAY EXPIRED 2019-08-22 2024-12-31 No data 2700 N MACDILL AVE, SUITE 108, TAMPA, FL, 33607
G18000055937 CLARKS BOOKKEEPING & CONSULTING ACTIVE 2018-05-08 2028-12-31 No data 2700 N MACDILL AVE, SUITE 108, TAMPA, FL, 33607
G18000055936 NATIONAL O ACTIVE 2018-05-08 2028-12-31 No data 2700 N MACDILL AVE, SUITE 108, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 11610 Miss Chloe Ct, Riverview, FL 33579 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 2700 N McDill Ave, Suite 108, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2019-05-28 2700 N McDill Ave, Suite 108, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-05-28
Florida Limited Liability 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3343908910 2021-04-28 0455 PPS 2700 N Macdill Ave Ste 108, Tampa, FL, 33607-2272
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31503.5
Loan Approval Amount (current) 31503.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2272
Project Congressional District FL-14
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31667.14
Forgiveness Paid Date 2021-11-03
7771687304 2020-04-30 0455 PPP 2700 N MacDill Ave Suite 108, Tampa, FL, 33607-2272
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28174.4
Loan Approval Amount (current) 28174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2272
Project Congressional District FL-14
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28375.13
Forgiveness Paid Date 2021-01-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State