MICHAEL KELLY LLC - Florida Company Profile

Entity Name: | MICHAEL KELLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 175 BRUSHCREEK DR, SANFORD, FL, 32771 |
Mail Address: | 175 BRUSHCREEK DR, SANFORD, FL, 32771 |
ZIP code: | 32771 |
City: | Sanford |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Michael S | Owne | 175 BRUSHCREEK DR, SANFORD, FL, 32771 |
KELLY MICHAEL S | Agent | 175 BRUSHCREEK DR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WERNER ENTERPRISES, INC. VS LISA SWEENEY, MICHAEL LANCE AND MICHAEL KELLY | 5D2021-0857 | 2021-04-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
Florida Limited Liability | 2018-04-13 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State