Search icon

KELLY ALLEN, LLC

Company Details

Entity Name: KELLY ALLEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000047327
Address: 440 NE 49TH STREET, OCALA, FL, 34479, UN
Mail Address: 440 NE 49TH STREET, OCALA, FL, 34479, UN
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN KELLY Agent 440 NE 49TH STREET, OCALA, FL, 34479

Manager

Name Role Address
ALLEN KELLY Manager 440 NE 49TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
KELLY ALLEN VS STATE OF FLORIDA 2D2012-3079 2012-06-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CF 16024

Parties

Name KELLY ALLEN, LLC
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 6/21/13
On Behalf Of KELLY ALLEN
Docket Date 2013-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/17/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 03/11/13
On Behalf Of KELLY ALLEN
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-26
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 KELLY ALLEN
Docket Date 2012-12-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KELLY ALLEN
Docket Date 2012-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2012-09-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KELLY ALLEN
Docket Date 2012-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of KELLY ALLEN
Docket Date 2012-08-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES ROBERTS
Docket Date 2012-06-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ granted in part
Docket Date 2012-06-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY ALLEN
Docket Date 2012-06-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2018-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State