JAMES CLARK LLC - Florida Company Profile

Entity Name: | JAMES CLARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | L23000444488 |
FEI/EIN Number | 30-1374951 |
Address: | 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
City: | Panama City Beach |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
CLARK JAMES AJR. | Authorized Member | 854 BREAKFAST POINT BLVD, PANAMA CITY BEACH, FL, 32407 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES CLARK VS STATE OF FLORIDA | 5D2022-1042 | 2022-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
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 | Appellant |
Status | Active |
Representations | Mona R. Payne, Office of the Public Defender, Matthew Funderburk, Lake County Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Nora Hutchinson Hall |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) |
Docket Date | 2019-11-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ STRICKEN PER 11/14 ORDER |
On Behalf Of | James Clark |
Docket Date | 2019-11-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-07-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-05-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | James Clark |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB 6/3 |
Docket Date | 2019-05-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 23 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2019-03-22 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | James Clark |
Docket Date | 2019-03-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 151 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA 3/6; IB W/IN 20 DAYS OF SROA |
Docket Date | 2019-02-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | James Clark |
Docket Date | 2019-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/18 |
On Behalf Of | James Clark |
Docket Date | 2018-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 201 PAGES - TRANSCRIPTS |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2018-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 288 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2018-11-19 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-11-01 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/31/18 |
On Behalf Of | James Clark |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 10-CF-12797 |
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. Christi L. Underwood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS |
Docket Date | 2016-10-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (128 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 8/16/16 |
On Behalf Of | James Clark |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Florida Limited Liability | 2023-09-25 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State