Search icon

MICHAEL KELLY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MICHAEL KELLY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000091731
FEI/EIN Number 82-5204340

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

Address: 175 BRUSHCREEK DR, SANFORD, FL, 32771
Mail Address: 175 BRUSHCREEK DR, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Michael S Owne 175 BRUSHCREEK DR, SANFORD, FL, 32771
KELLY MICHAEL S Agent 175 BRUSHCREEK DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
WERNER ENTERPRISES, INC. VS LISA SWEENEY, MICHAEL LANCE AND MICHAEL KELLY 5D2021-0857 2021-04-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-001383

Parties

Name WERNER ENTERPRISES, INC.
Role Petitioner
Status Active
Representations Michael M. Brownlee
Name MICHAEL KELLY LLC
Role Respondent
Status Active
Name Lisa Sweeney
Role Respondent
Status Active
Representations Pedro Raul Alvarez, Jr., Daniel S. Weinger, Michael A. Kerwin, Daniel J. Santaniello, Brian Stokes, Monica A. Besbris, Jarrod G. King, Harold S. Velez, Anthony Merendino
Name Michael Lance
Role Respondent
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-08-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY FAZZIO W/DRAWN
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Sweeney
Docket Date 2021-08-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Lisa Sweeney
Docket Date 2021-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ATTY FAZZIO W/IN 10 DYS FILE AMENDED MOT W/DRAW...
Docket Date 2021-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STRICKEN PER 8/4 ORDER
On Behalf Of Lisa Sweeney
Docket Date 2021-06-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Werner Enterprises, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ PT'S REPLY TO RESPONSES BY 6/25
Docket Date 2021-06-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Lisa Sweeney
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY & STATUS REPORT PER 5/18 ORDER
On Behalf Of Werner Enterprises, Inc.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ PETITION STAYED UNTIL 6/7; PETITIONER SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE STAY ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS BELOW.
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Werner Enterprises, Inc.
Docket Date 2021-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lisa Sweeney
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, LISA SWEENEY
On Behalf Of Lisa Sweeney
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Sweeney
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, MICHAEL LANCE
On Behalf Of Lisa Sweeney
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Sweeney
Docket Date 2021-04-27
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, MICHAEL KELLY
On Behalf Of Lisa Sweeney
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Sweeney
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Werner Enterprises, Inc.
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 04/08/21
On Behalf Of Werner Enterprises, Inc.
Docket Date 2021-04-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Werner Enterprises, Inc.
SYLVIA C. KELLY & MICHAEL KELLY VS WELLS FARGO BANK, N. A. 2D2015-3103 2015-07-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-51323

Parties

Name SYLVIA C. KELLY
Role Appellant
Status Active
Representations ROBERT J. HYNDS, ESQ.
Name MICHAEL KELLY LLC
Role Appellant
Status Active
Name WELLS FARGO BANK, N A
Role Appellee
Status Active
Representations KATHERINE E. TILKA, ESQ., MARTIN Z. KESSLER, ESQ., ADAM R. BARNETT, ESQ., MICHELE L. STOCKER, ESQ., KARUSHA Y. SHARPE, ESQ., JASON R. HIMSCHOOT, ESQ., KIMBERLY S. MELLO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SYLVIA C. KELLY
Docket Date 2016-04-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ AAs shall file a status report within thirty days unless the case is voluntarily dismissed before then.
Docket Date 2016-03-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SYLVIA C. KELLY
Docket Date 2016-02-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK-AAs shall file a status report on within thirty days unless the case is voluntarily dismissed before then.
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice ~ "JOINT NOTICE OF SETTLEMENT"
On Behalf Of SYLVIA C. KELLY
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-12
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 SYLVIA C. KELLY
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-10-06
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 SYLVIA C. KELLY
Docket Date 2015-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-09-03
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 SYLVIA C. KELLY
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N A
Docket Date 2015-07-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SYLVIA C. KELLY

Documents

Name Date
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-04-13

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13645.00
Total Face Value Of Loan:
13645.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2873.95
Total Face Value Of Loan:
2873.95
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2873.95
Current Approval Amount:
2873.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
2883.24
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9502.14
Date Approved:
2021-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13645
Current Approval Amount:
13645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9436.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State