Search icon

LARK 2007 LLC - Florida Company Profile

Company Details

Entity Name: LARK 2007 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARK 2007 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: 19 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L19000162333
FEI/EIN Number 84-2245144

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

Address: 5135 Pirates Cove Road, Jacksonville, FL, 32210, US
Mail Address: 5135 Pirates Cove Road, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE KURT R Manager 5135 PIRATES COVE RD, JACKSONVILLE, FL, 32210
GEORGE ANGELA F Manager 5135 PIRATES COVE RD, JACKSONVILLE, FL, 32210
LAW OFFICES OF CURTIS & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056502 ACE HANDYMAN SERVICES ACTIVE 2020-05-21 2025-12-31 - 701 MARKET STREET, SUITE 111, ST. AUGUSTINE, FL, 32095
G20000002633 HANDYMAN MATTERS ACTIVE 2020-01-06 2025-12-31 - 701 MARKET STREET, 111, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 5135 Pirates Cove Road, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-03-27 5135 Pirates Cove Road, Jacksonville, FL 32210 -
REINSTATEMENT 2024-03-25 - -
REGISTERED AGENT NAME CHANGED 2024-03-25 LAW OFFICES OF CURTIS & ASSOCIATES, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-06-19

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29727.81

Date of last update: 02 May 2025

Sources: Florida Department of State