Search icon

JOSEPH CLARK, LLC - Florida Company Profile

Company Details

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

JOSEPH 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000021853
FEI/EIN Number 84-2452205

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

Address: 319 BEARDED OAKS CIR, SARASOTA, FL, 34232, US
Mail Address: 319 BEARDED OAKS CIR, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOSEPH D Manager 319 BEARDED OAKS CIR, SARASOTA, FL, 34232
CLARK JOSEPH D Agent 319 BEARDED OAKS CIR, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078069 BEAU MAUDE EXPIRED 2019-07-19 2024-12-31 - 319 BEARDED OAKS CIR, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
Joseph Clark, Petitioner(s) v. Sergeant Scott Mashburn, Escambia County Sheriff's Office, Christina Chavez, Escambia County State Attorney's Office, and John L. Miller, Chief Judge, Escambia County Circuit Court, Respondent(s). 1D2024-3040 2024-11-25 Open
Classification Original Proceedings - Circuit Family - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018-DR-4214

Parties

Name JOSEPH CLARK, LLC
Role Petitioner
Status Active
Name Scott Mashburn
Role Respondent
Status Active
Representations Debra Denise Little
Name Christina Jennai Chavez
Role Respondent
Status Active
Representations Ashley Moody
Name Hon. John L. Miller, Jr.
Role Respondent
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Clark
Docket Date 2024-11-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Joseph Clark
Joseph Clark, Petitioner(s) v. Ginger Bowden Madden, et al., Respondent(s) SC2024-1662 2024-11-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida

Parties

Name JOSEPH CLARK, LLC
Role Petitioner
Status Active
Name Ginger Bowden Madden
Role Respondent
Status Active
Name Chip Simmons
Role Respondent
Status Active
Name Hon. John L. Miller, Jr.
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Petition for Writ of Mandamus reflecting a filing date of November 22, 2024.
View View File
Docket Date 2024-11-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent below
Docket Date 2024-11-22
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of Joseph Clark
View View File
Docket Date 2024-11-27
Type Disposition (SC)
Subtype Tsfr Circ Ct/DCA (Harvard)
Description The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the First Judicial Circuit, in and for Escambia County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at Post Office Box 333, Pensacola, Florida 32591-0333.
View View File
Joseph Clark, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1626 2024-11-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172018DR004214XXXXXX

Parties

Name JOSEPH CLARK, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. John L. Miller, Jr.
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motion (SC)
Subtype Notice-Dismiss (Voluntary)
Description Motion to Dismiss (Voluntary)
On Behalf Of Joseph Clark
Docket Date 2024-11-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent below
Docket Date 2024-11-18
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Joseph Clark
View View File
Docket Date 2024-11-18
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of Joseph Clark
Docket Date 2024-11-22
Type Disposition (SC)
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Joseph Clark, Appellant(s) v. Dave Baney, Appellee(s). 1D2024-2553 2024-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
24-CA-160

Parties

Name JOSEPH CLARK, LLC
Role Appellant
Status Active
Name Dave Baney
Role Appellee
Status Active
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active
Name Levy Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Joseph Clark
Docket Date 2024-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order appealed
On Behalf Of Joseph Clark
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order being appealed
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Levy Clerk
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/copy
On Behalf Of Levy Clerk
Docket Date 2024-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry/LT indigency application/no determination
On Behalf Of Joseph Clark
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joseph Clark
JOSEPH CLARK VS NANCY WAKEFIELD 2D2022-3666 2022-11-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-CA-1362

Parties

Name JOSEPH CLARK, LLC
Role Petitioner
Status Active
Name NANCY WAKEFIELD
Role Respondent
Status Active
Representations BRIDGET COONTZ, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KHOUZAM, BLACK, and LUCAS
Docket Date 2022-11-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPREME COURT ACKNOWLEDGMENT
On Behalf Of FLORIDA SUPREME COURT CLERK
Docket Date 2022-11-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of JOSEPH CLARK
Docket Date 2022-11-10
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of JOSEPH CLARK

Documents

Name Date
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350767900 2020-06-16 0491 PPP 1308 Padddock Club Dr., PANAMA CITY BEACH, FL, 32407
Loan Status Date 2021-12-09
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1844298905 2021-04-26 0455 PPP 20231 NW 43rd Ave, Miami Gardens, FL, 33055-1503
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3114
Loan Approval Amount (current) 3114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1503
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3125.86
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State