Search icon

MARCUS KELLEY, LLC

Company Details

Entity Name: MARCUS KELLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000359489
FEI/EIN Number 87-2117947
Address: 8777 Banyan Cove Cir, FORT MYERS, FL 33919
Mail Address: 8777 Banyan Cove Cir, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY, MARCUS Agent 8777 Banyan Cove Cir, FORT MYERS, FL 33919

Managing Member

Name Role Address
KELLEY, MARCUS Managing Member 8777 Banyan Cove Cir, FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 8777 Banyan Cove Cir, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2023-01-27 8777 Banyan Cove Cir, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 8777 Banyan Cove Cir, FORT MYERS, FL 33919 No data

Court Cases

Title Case Number Docket Date Status
MARCUS KELLEY VS STATE OF FLORIDA 4D2013-0839 2013-03-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10015261CF10A

Parties

Name MARCUS KELLEY, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., RICHARD B. GREENE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., James Joseph Carney
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARCUS KELLEY
Docket Date 2013-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/10/13
On Behalf Of MARCUS KELLEY
Docket Date 2013-09-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2013-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e)
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed July 30, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty (40) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-07-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-04-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's motion to relinquish jurisdiction for trial court to consider defense motion to mitigate sentence filed April 1, 2013, is hereby denied.
Docket Date 2013-04-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of MARCUS KELLEY
Docket Date 2013-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS KELLEY

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
Florida Limited Liability 2021-08-10

Date of last update: 13 Feb 2025

Sources: Florida Department of State