Search icon

KELLY WRIGHT LLC

Company Details

Entity Name: KELLY WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2005 (20 years ago)
Document Number: L05000051069
FEI/EIN Number 262402393
Address: 11711 Oakwood Preserve Pl, Fort Myers, FL, 33913, US
Mail Address: 11711 Oakwood Preserve Pl, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT KELLY Agent 11711 Oakwood Preserve Pl, Fort Myers, FL, 33913

Manager

Name Role Address
WRIGHT KELLY Manager 11711 Oakwood Preserve Pl, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 11711 Oakwood Preserve Pl, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2020-04-01 11711 Oakwood Preserve Pl, Fort Myers, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 11711 Oakwood Preserve Pl, Fort Myers, FL 33913 No data

Court Cases

Title Case Number Docket Date Status
KELLY WRIGHT VS STATE OF FLORIDA 5D2018-3188 2018-10-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CF-999

Parties

Name KELLY WRIGHT LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/7/19
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/3/18
On Behalf Of KELLY WRIGHT
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-11
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2018-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/2/18
On Behalf Of KELLY WRIGHT

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State