Entity Name: | JAMES CLARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES 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. |
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: | 25 Sep 2023 (2 years ago) |
Document Number: | L23000444488 |
FEI/EIN Number |
30-1374951
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | 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 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CF000175AXXXMB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D11-4357 |
Parties
Name | JAMES CLARK LLC |
Role | Petitioner |
Status | Active |
Representations | Benjamin S. Waxman |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Hon. Melanie Dale Surber |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-17 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-10-27 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 27, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF. |
Docket Date | 2016-09-26 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2016-08-31 |
Type | Order |
Subtype | Acceptance as Timely Filed Brief |
Description | ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and petitioner's amended jurisdictional initial brief was filed with this Court on August 31, 2016. |
Docket Date | 2016-08-31 |
Type | Motion |
Subtype | Acceptance as Timely Filed |
Description | MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) |
On Behalf Of | JAMES CLARK |
View | View File |
Docket Date | 2016-08-31 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF ~ w/ appendix |
On Behalf Of | JAMES CLARK |
View | View File |
Docket Date | 2016-08-10 |
Type | Order |
Subtype | Strike |
Description | ORDER-STRIKE GR ~ Respondent's Motion to Strike Jurisdictional Brief as Non-Conforming is granted and the Corrected Jurisdictional Brief of Petitioner with appendix is hereby stricken. Petitioner is allowed to and including August 30, 2016, in which to serve an amended jurisdictional initial brief which does not rely on previously stricken portions of the appendix as well as an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed. All other times are extended accordingly. |
Docket Date | 2016-08-09 |
Type | Order |
Subtype | Tolling |
Description | ORDER-TOLLING GR ~ Respondent's motion to toll time for filing jurisdictional answer brief is granted and the time for filing said brief is tolled pending resolution of motion to strike. |
Docket Date | 2016-07-21 |
Type | Motion |
Subtype | Strike |
Description | MOTION-STRIKE |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2016-07-14 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2016-07-14 |
Type | Order |
Subtype | Appendix Strike Portions (Juris) |
Description | ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's Corrected Jurisdictional Brief, which was filed with this Court on July 14, 2016, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken. |
Docket Date | 2016-07-14 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF ~ CORRECTED JURISDICTIONAL BRIEF (w/ proper appendix)*Stricken 8/10/16* |
On Behalf Of | JAMES CLARK |
View | View File |
Docket Date | 2016-07-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | JAMES CLARK |
View | View File |
Docket Date | 2016-07-14 |
Type | Motion |
Subtype | Acceptance as Timely Filed |
Description | MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) |
On Behalf Of | JAMES CLARK |
View | View File |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2016-06-28 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 13, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly. |
Docket Date | 2016-06-27 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | JAMES CLARK |
View | View File |
Docket Date | 2016-06-21 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | JAMES CLARK |
View | View File |
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 | 2016-02-02 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Florida Limited Liability | 2023-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7654228510 | 2021-03-06 | 0491 | PPP | 2400 Old Martin Rd, Baker, FL, 32531-8510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5830738707 | 2021-04-03 | 0455 | PPS | 457 Nova Dr, Davenport, FL, 33837-2682 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1095908410 | 2021-02-01 | 0455 | PPP | 457, DAVENPORT, FL, 33837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State