Search icon

MICHAEL KELLEY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MICHAEL KELLEY, Appellant v. ANDERSON DEWITT, LLC, Appellee. 6D2024-1489 2024-07-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-17220-O

Parties

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
MICHAEL KELLEY VS DEBRA KELLEY 4D2012-3072 2012-08-22 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-2433
Project Congressional District FL-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28657.54
Forgiveness Paid Date 2021-09-08
7645657207 2020-04-28 0491 PPP 613 STANLEY DR, FERNANDINA BEACH, FL, 32034-2433
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-2433
Project Congressional District FL-04
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28652.79
Forgiveness Paid Date 2020-11-19
5219658506 2021-02-27 0455 PPP 934 SE 9th Ave Apt 11, Pompano Beach, FL, 33060-9545
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-9545
Project Congressional District FL-23
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20956.19
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State