Search icon

KELLY BROWN PLLC - Florida Company Profile

Company Details

Entity Name: KELLY BROWN PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLY BROWN PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L21000378311
FEI/EIN Number 87-2336160

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

Address: 1004 SUMMERWINDS LN, JUPITER, FL, 33458, US
Mail Address: 1004 SUMMERWINDS LN, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KELLY Manager 1004 SUMMERWINDS LN, JUPITER, FL, 33458
BROWN KELLY Agent 1004 SUMMERWINDS LN, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 9468 Merrifield St, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2025-01-30 9468 Merrifield St, Orlando, FL 32827 -

Court Cases

Title Case Number Docket Date Status
SARAH K. LOVEJOY, F/K/A SARAH K. LOVEJOY-STORY VS BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A., AS TRUSTEE FOR CSFB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2003-21 5D2018-1813 2018-06-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-1692-O

Parties

Name Sarah K. Lovejoy
Role Appellant
Status Active
Name KELLY BROWN PLLC
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Albertelli Law
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/18
On Behalf Of Sarah K. Lovejoy
Docket Date 2018-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
KELLY BROWN VS WELLS FARGO BANK, N.A. 5D2017-1852 2017-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-004426

Parties

Name KELLY BROWN PLLC
Role Appellant
Status Active
Representations Michael M. Brownlee, Anthony N. Legendre, II
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations ALBERT R. COOK, Dean A. Morande, Michael K. Winston, Jason A. Perkins, Melissa A. Giasi
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 5/28/18 MOT FOR ATTYS FEES IS DENIED.
Docket Date 2018-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KELLY BROWN
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KELLY BROWN
Docket Date 2018-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/18. NO FURTHER EOT'S.
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KELLY BROWN
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 6/8
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KELLY BROWN
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 6/1
Docket Date 2018-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 9/25 ORDER
On Behalf Of KELLY BROWN
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/29
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KELLY BROWN
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/19
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/15
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 192 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 12/15; IB W/I 5 DYS OF SUPP ROA
Docket Date 2017-12-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO MOT TO SUPP ROA
On Behalf Of KELLY BROWN
Docket Date 2017-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KELLY BROWN
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/4
On Behalf Of KELLY BROWN
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/20
On Behalf Of KELLY BROWN
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/25
On Behalf Of KELLY BROWN
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/5
Docket Date 2017-09-07
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 BROWN
Docket Date 2017-09-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of KELLY BROWN
Docket Date 2017-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2370 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-08-17
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-08-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
Docket Date 2017-06-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-06-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL M BROWNLEE 68332
On Behalf Of KELLY BROWN
Docket Date 2017-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLY BROWN
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-06-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DEAN A MORANDE 807001
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-06-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/17
On Behalf Of KELLY BROWN
Docket Date 2017-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ILIANA M. BROWN VS KELLY BROWN 4D2011-1520 2011-04-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-2425 FMCE

Parties

Name ILIANA M. BROWN
Role Appellant
Status Active
Name KELLY BROWN PLLC
Role Appellee
Status Active
Representations JOSEPH R. GIBSON
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-07-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 7/30/11
Docket Date 2011-05-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ORDER DENYING REHEARING
Docket Date 2011-05-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **NEED 3/29/11 ORDER DENYING REHEARING**
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ILIANA M. BROWN

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
Florida Limited Liability 2021-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7654518808 2021-04-22 0491 PPP 228 N El Centro Blvd, Panama City Beach, FL, 32413-2305
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13413
Loan Approval Amount (current) 13413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-2305
Project Congressional District FL-02
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13457.34
Forgiveness Paid Date 2021-08-30
2589878909 2021-04-27 0455 PPS 3626 Madaca Ln, Tampa, FL, 33618-2057
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2057
Project Congressional District FL-15
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9041.55
Forgiveness Paid Date 2021-08-16
2863128802 2021-04-13 0455 PPP 3626 Madaca Ln, Tampa, FL, 33618-2057
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2057
Project Congressional District FL-15
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9043.3
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State