Search icon

JAMES CLARK LLC

Company Details

Entity Name: JAMES CLARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Sep 2023 (a year ago)
Document Number: L23000444488
FEI/EIN Number 30-1374951
Address: 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL 32407
Mail Address: 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
CLARK, JAMES A, JR. Authorized Member 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL 32407

Court Cases

Title Case Number Docket Date Status
JAMES CLARK VS STATE OF FLORIDA 5D2022-1042 2022-04-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-12797-A-O

Parties

Name JAMES CLARK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Tanya Davis Wilson
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-05-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/24/22
On Behalf Of James Clark
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES CLARK VS STATE OF FLORIDA 5D2022-1008 2022-04-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CF-001659

Parties

Name JAMES CLARK LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
On Behalf Of James Clark
Docket Date 2022-04-25
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 4/19/22
On Behalf Of James Clark
JAMES MICHAEL CLARK VS STATE OF FLORIDA 5D2019-3490 2019-11-25 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
17-CF-001659-A-02

Parties

Name JAMES CLARK LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO SUPPLEMENT PETITION FOR WRIT OF HABEAS CORPUS 9.141(d) WITH NEW CLAIM; MAILBOX 4/6/20
On Behalf Of James Clark
Docket Date 2020-04-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2020-04-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-03-30
Type Response
Subtype Reply
Description REPLY ~ TO 2/3 RESPONSE; MAILBOX 3/24/20
On Behalf Of James Clark
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 4/1
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ TO 2/3 RESPONSE; MAILBOX 2/27/20
On Behalf Of James Clark
Docket Date 2020-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of State of Florida
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/3
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 1/27
Docket Date 2019-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2019-11-26
Type Order
Subtype Order to Respond to Petition
Description ORD-RESPONSE AND REPLY - PET FOR IAC ~ W/IN 30 DAYS; REPLY 20 DAYS
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2019-11-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 11/20/19
On Behalf Of James Clark
JAMES E. CLARK VS STATE OF FLORIDA 5D2015-4433 2015-12-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-12797-A-O

Parties

Name JAMES CLARK LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2016-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2016-03-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Hon. Christi L. Underwood
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 60 DAYS; RS AND LT JUDGE SHALL FILE A STATUS REPORT
Docket Date 2016-02-01
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Hon. Christi L. Underwood
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of State of Florida
Docket Date 2015-12-22
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 2/5/16
Docket Date 2015-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of James Clark
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-03-12
Florida Limited Liability 2023-09-25

Date of last update: 08 Jan 2025

Sources: Florida Department of State