Entity Name: | MICHAEL KELLEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL KELLEY 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: | 19 Apr 2004 (21 years ago) |
Document Number: | L04000031257 |
FEI/EIN Number |
650547716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL, 33069, US |
Mail Address: | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY MICHAEL | Managing Member | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL, 33069 |
Asrali Farook | Authorized Person | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL, 33069 |
KELLEY MICHAEL | Agent | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-08-05 | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2006-08-05 | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-05 | 2900 PALM AIRE DRIVE, N 302, POMPANO BEACH, FL 33069 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL KELLEY, Appellant v. ANDERSON DEWITT, LLC, Appellee. | 6D2024-1489 | 2024-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL KELLEY LLC |
Role | Appellant |
Status | Active |
Representations | Christopher Andrew Roy, Tucker Harrison Byrd, Aidan Charles O'Brien |
Name | ANDERSON DEWITT LLC |
Role | Appellee |
Status | Active |
Representations | Edmund Oscar Loos, III, Patrick Joseph Hennessey, Jr. |
Name | Hon. Brian S. Sandor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot. |
View | View File |
Docket Date | 2024-09-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2024-09-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2024-08-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30- IB DUE 09/13/2024 |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2024-07-31 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | CHECK #105559 IN THE AMOUNT OF $305.00, RETURNED TO CHRISTOPHER ROY, ESQ. FEE PAID ON 7/26/24 THROUGH PORTAL. VH 7/31/24 |
Docket Date | 2024-07-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | MICHAEL KELLEY |
View | View File |
Docket Date | 2024-07-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | MICHAEL KELLEY |
View | View File |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief. |
View | View File |
Docket Date | 2024-11-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Classification | NOA Final - Circuit Family - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008DR011701XXXXSB |
Parties
Name | MICHAEL KELLEY LLC |
Role | Appellant |
Status | Active |
Representations | GARY STEVEN ISRAEL |
Name | DEBRA KELLEY |
Role | Appellee |
Status | Active |
Name | Hon. James Martz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-12-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-09-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2013-07-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-07-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2013-07-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ TO 08/20/13 |
Docket Date | 2013-07-16 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PENDING SETTLEMENT |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2013-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 22, 2013, for further extension of time to file brief/motion to further relinquish jurisdiction to the trial court is granted. The relinquishment period is extended nunc pro tunc to May 31, 2013; further, ORDERED that appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellant's motion filed June 11, 2013, to amend record on appeal is granted, and the record is hereby supplemented to include the trial court's May 31, 2013 order denying former husband's motion to vacate order denying former husband's amended supplemental petition for modification of child support, which is an initial supplemental petition; and order directing the clerk of the circuit court to report the file as closed for statistical reporting purposes. Said supplemental record is deemed filed the date of the entry of this order. |
Docket Date | 2013-06-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***SUPPLEMENTAL RECORD PERMITTED--SEE 6/17/13 ORDER*** |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2013-06-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ ("TO AMEND") |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2013-05-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AND TO "FURTHER RELINQUISHMENT" |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2013-04-24 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed March 25, 2013, to compel trial court to rule on motion to vacate order denying former husband's amended supplemental petition for modification of child support, etc., is treated as a motion to relinquish jurisdiction, and is granted. Jurisdiction is hereby relinquished to the trial court for thirty (30) days, for the court to rule on appellant's pending motion to vacate.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2013-03-25 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ T - TRIAL COURT TO RULE ON MOTION TO VACATE, ETC. |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2013-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ ORDERED that the appellant's third motion for further extension of time to file initial brief filed March 4, 2013, is hereby denied. Appellant shall file the initial brief within thirty (30) days or this appeal will be dismissed. |
Docket Date | 2013-03-04 |
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 | MICHAEL KELLEY |
Docket Date | 2012-12-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES (WITH CD ROM) |
Docket Date | 2012-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 90 DAYS |
Docket Date | 2012-11-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2012-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ TO 12/1/12 |
Docket Date | 2012-11-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T- |
On Behalf Of | MICHAEL KELLEY |
Docket Date | 2012-09-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Gary Steven Israel 0270709 |
Docket Date | 2012-09-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ TO 10/5/12 |
Docket Date | 2012-09-04 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2012-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-08-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL KELLEY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6275388409 | 2021-02-10 | 0491 | PPS | 613 Stanley Dr, Fernandina Beach, FL, 32034-2433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7645657207 | 2020-04-28 | 0491 | PPP | 613 STANLEY DR, FERNANDINA BEACH, FL, 32034-2433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5219658506 | 2021-02-27 | 0455 | PPP | 934 SE 9th Ave Apt 11, Pompano Beach, FL, 33060-9545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State