Search icon

ASHLEY CLARK LLC - Florida Company Profile

Company Details

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

ASHLEY 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: 31 May 2019 (6 years ago)
Document Number: L19000145819
FEI/EIN Number 84-1946064

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

Address: 23200 Oakglen Lane, Estero, FL, 34135, US
Mail Address: 23200 Oakglen Lane, Estero, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Ashley N Othe 23200 Oakglen Lane, Estero, FL, 34135
CLARK ASHLEY N Agent 23200 Oakglen Lane, Estero, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 23200 Oakglen Lane, Estero, FL 34135 -
CHANGE OF MAILING ADDRESS 2025-01-04 23200 Oakglen Lane, Estero, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 23200 Oakglen Lane, Estero, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 9231 Palmetto Ridge Dr, Apt. 102, Estero, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 9231 Palmetto Ridge Dr, Apt 102, Estero, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-01-28 9231 Palmetto Ridge Dr, Apt 102, Estero, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007898802 2021-04-09 0455 PPP 520 NE 43rd St, Oakland Park, FL, 33334-3116
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3116
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.9
Forgiveness Paid Date 2021-10-20
7890078700 2021-04-06 0491 PPP 205 SW 75th St Apt 11C, Gainesville, FL, 32607-1764
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17290
Loan Approval Amount (current) 17290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-1764
Project Congressional District FL-03
Number of Employees 1
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17387.5
Forgiveness Paid Date 2021-10-27
3719588408 2021-02-05 0455 PPS 10565 Pine Tree Ter, Boynton Beach, FL, 33436-4903
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 373048
Servicing Lender Name First Western Trust Bank
Servicing Lender Address 1900 16th St, Ste 1200, DENVER, CO, 80202-5251
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-4903
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 77227
Originating Lender Name First Western Trust Bank
Originating Lender Address JACKSON, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.23
Forgiveness Paid Date 2022-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State