Search icon

ANGELA CLARKE LLC - Florida Company Profile

Company Details

Entity Name: ANGELA CLARKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELA CLARKE 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: 16 Aug 2024 (7 months ago)
Document Number: L24000359902
Address: 608 ADIRONDACK AVE, ORLANDO, FL, 32807
Mail Address: 608 ADIRONDACK AVE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE ANGELA Manager 608 ADIRONDACK AVE, ORLANDO, FL, 32807
CLARKE ANGELA Agent 608 ADIRONDACK AVE, ORLANDO, FL, 32807

Court Cases

Title Case Number Docket Date Status
AINSWORTH CLARKE and ANGELA CLARKE VS WELLS FARGO BANK, N.A. 4D2016-2568 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA000345XXXXMB

Parties

Name ANGELA CLARKE LLC
Role Appellant
Status Active
Name AINSWORTH CLARKE
Role Appellant
Status Active
Representations Chase E. Jenkins
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Michele L. Stocker, Aldridge Pite, LLP, LAURA J. BASSINI, Kimberly S. Mello, Mark G. Keegan
Name INDEPENDENCE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 12, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AINSWORTH CLARKE
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension, contained in the January 9, 2018 status report, is granted and this case is stayed for an additional thirty (30) days from the date of this order.
Docket Date 2018-01-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AND* REQUEST FOR EOT.
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-12-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this appeal.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' September 18, 2017 unopposed motion to stay is granted and this case is stayed ninety (90) days from the date of this order.
Docket Date 2017-09-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-08-25
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that appellants' unopposed motion to stay pending settlement is granted and this case is stayed for thirty (30) days from the date of this order.
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 9, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/9/17.
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/19/17.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 5/5/17
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' February 1, 2017 motion to supplement is granted. The February 1, 2017 proposed supplemental record is deemed filed.
Docket Date 2017-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (216 PAGES)
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AINSWORTH CLARKE
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 3, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AINSWORTH CLARKE
Docket Date 2016-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/1/17.
On Behalf Of AINSWORTH CLARKE
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (287 PAGES)
Docket Date 2016-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (30 DAYS TO 12/2/16)
On Behalf Of AINSWORTH CLARKE
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/2/16.
On Behalf Of AINSWORTH CLARKE
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ MICHELE L. STOCKER AND LAURA J. BASSINI
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AINSWORTH CLARKE
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119478510 2021-02-19 0491 PPS 819 S Cooper St, New Smyrna Beach, FL, 32169-2943
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9992
Loan Approval Amount (current) 9992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32169-2943
Project Congressional District FL-07
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10042.92
Forgiveness Paid Date 2021-08-26
6270389003 2021-05-22 0455 PPP 5931 NW 55th Ln, Tamarac, FL, 33319-2475
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2475
Project Congressional District FL-20
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18785.45
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State