Search icon

STEVEN KELLY LLC - Florida Company Profile

Company Details

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

STEVEN 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: 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: 21 Jul 2023 (2 years ago)
Document Number: L23000345483
FEI/EIN Number 93-2548358

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

Address: 729 HANSEN ST, WEST PALM BEACH, FL, 33405, US
Mail Address: 729 HANSEN ST, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY STEVEN R Chief Executive Officer 729 HANSEN ST, WEST PALM BEACH, FL, 33405
KELLY STEVEN R Agent 729 HANSEN ST, WEST PALM BEACH, FL, 33405

Court Cases

Title Case Number Docket Date Status
Steven Kelly, Appellant(s), v. State of Florida, Appellee(s). 5D2024-2654 2024-09-23 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1993-CF-011656-A

Parties

Name STEVEN KELLY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals TLH Attorney General
Name Hon. Anthony Salem
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 09/25 order; Mailbox 10/08/24
On Behalf Of Steven Kelly
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description 3.800 Summary Record
Docket Date 2024-09-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed - W/I 10 DAYS
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/20/2024
STEVEN KELLY VS FRANK SCHWARTZ, ETC. SC2017-1782 2017-10-02 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida

Parties

Name STEVEN KELLY LLC
Role Petitioner
Status Active
Name FRANK SCHWARTZ
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 10/31/2017.Petition-Amendment/SupplementPlease be advised that the above pleading has been forwarded to the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, to be placed with case number SC17-1782, which was transferred to that Court on October 27, 2017. Any future pleadings filed in the above case should be filed in the above mentioned circuit court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.
Docket Date 2017-10-31
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Confidential: Contains SSN
On Behalf Of Steven Kelly
Docket Date 2017-10-27
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-10-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Respondent's Copy of Acknowledgment Letter. Forwarded 10/26/2017.
On Behalf Of FRANK SCHWARTZ
View View File
Docket Date 2017-10-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-10-04
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2017-10-02
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Steven Kelly
View View File
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-10-02
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Steven Kelly
View View File
Docket Date 2017-10-02
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter Dated 09/11/2017 **Contains social security number**
On Behalf Of Steven Kelly
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2023-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554568506 2021-02-26 0455 PPP 1200 West Ave, Miami Beach, FL, 33139-4377
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3412
Loan Approval Amount (current) 3412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4377
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3321.53
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State