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.
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

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

Trademarks

Serial Number:
85586676
Mark:
CERTICAM
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2012-04-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CERTICAM

Goods And Services

For:
Electronic personal sound and image recording devices; lapel cameras; dash cameras; memory cards
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
77947594
Mark:
AUTO WATCHMAN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-03-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AUTO WATCHMAN

Goods And Services

For:
Providing tracking services and information concerning tracking of assets in transit, namely, vehicles; Tracking, locating and monitoring of vehicles for commercial purposes
First Use:
2010-05-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Providing location services, namely, providing information concerning collection and delivery of assets in transit, namely, vehicles
First Use:
2010-05-01
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Mapping services
First Use:
2010-05-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Security services, namely, electronic monitoring services for security purposes in the field of vehicles in inventory and in transit featuring notifications to dealers; providing information concerning security of assets in inventory and in transit, namely, vehicles featuring notifications to dealer...
First Use:
2010-05-01
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77938919
Mark:
LOT WATCHMAN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-02-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
LOT WATCHMAN

Goods And Services

For:
Providing inventory management services and information in the field of inventory management; providing tracking services and information concerning tracking of assets in transit, namely, vehicles
First Use:
2010-05-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Security services, namely, electronic monitoring services for security purposes in the field of vehicles in inventory and in transit; providing information concerning security of assets in inventory and in transit, namely, vehicles
First Use:
2010-05-01
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$2,873.95
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,873.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$2,883.24
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $2,869.95
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,375
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,502.14
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,375
Jobs Reported:
1
Initial Approval Amount:
$13,645
Date Approved:
2021-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $13,645
Jobs Reported:
1
Initial Approval Amount:
$9,375
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,436.13
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State