Search icon

JAMES CLARK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
- Agent -
CLARK JAMES AJR. 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 MICHAEL CLARK VS STATE OF FLORIDA 5D2018-3416 2018-11-01 Closed
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
JAMES EDWARD CLARK VS STATE OF FLORIDA 5D2016-2855 2016-08-22 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11700.00
Total Face Value Of Loan:
11700.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,720.2
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,720.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,764.27
Servicing Lender:
CCB Community Bank
Use of Proceeds:
Payroll: $10,719.2
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,540
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,540
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,613.34
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $13,538
Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,907.98
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,831.33
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State