Search icon

KELLY WRIGHT LLC - Florida Company Profile

Company Details

Entity Name: KELLY WRIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLY WRIGHT 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: 23 May 2005 (20 years ago)
Document Number: L05000051069
FEI/EIN Number 262402393

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
WRIGHT KELLY Manager 11711 Oakwood Preserve Pl, Fort Myers, FL, 33913
WRIGHT KELLY Agent 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 -
CHANGE OF MAILING ADDRESS 2020-04-01 11711 Oakwood Preserve Pl, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 11711 Oakwood Preserve Pl, Fort Myers, FL 33913 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233287301 2020-04-29 0455 PPP 3612 Little Rd, Lutz, FL, 33548-4701
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4701
Project Congressional District FL-15
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4445.34
Forgiveness Paid Date 2021-05-13
3841308801 2021-04-15 0491 PPS 227 Mill Creek Dr N/A, Panama City, FL, 32409-4220
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6757
Loan Approval Amount (current) 6757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32409-4220
Project Congressional District FL-02
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6803.65
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State