Search icon

KELLY ENTERPRISES LLC - Florida Company Profile

Branch

Company Details

Entity Name: KELLY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Mar 2021 (4 years ago)
Branch of: KELLY ENTERPRISES LLC, COLORADO (Company Number 20051255961)
Document Number: M21000002766
FEI/EIN Number 203171593

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

Address: 5485 CONESTOGA CT STE 100, BOULDER, CO, 80301, US
Mail Address: 5485 CONESTOGA CT STE 100, BOULDER, CO, 80301, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BOGETVEIT NILS Manager 1183 GAPTER RD, BOULDER, CO, 80303
BOGETVEIT MARY Agent 155 Ocean Shore Blvd, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 155 Ocean Shore Blvd, ORMOND BEACH, FL 32176 -

Court Cases

Title Case Number Docket Date Status
KATHERINE HENRY AND MICHAEL HENRY VS KELLY ENTERPRISES, LLC, D/B/A KELLY ENTERPRISES FLORIDA, LLC, A COLORADO LIMITED LIABILITY COMPANY 5D2021-2391 2021-09-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11223-CIDL

Parties

Name MICHAEL HENRY, LLC.
Role Appellant
Status Active
Name Katherine Henry
Role Appellant
Status Active
Name KELLY ENTERPRISES LLC
Role Appellee
Status Active
Representations Terrance W. Anderson, Jr.
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Katherine Henry
Docket Date 2021-09-24
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ EMERGENCY MOTION FOR STAY IS TREATED AS A MOTION FOR REVIEW AND DENIED
Docket Date 2021-09-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Katherine Henry
Docket Date 2021-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA'S W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
Foreign Limited 2021-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8203148309 2021-01-29 0455 PPS 601 N Ashley Dr Ste 1100, Tampa, FL, 33602-4319
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3137.29
Loan Approval Amount (current) 3137.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4319
Project Congressional District FL-14
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3159.9
Forgiveness Paid Date 2021-10-26
4488917803 2020-05-28 0455 PPP 601 N ASHLEY DR STE 1100#7, TAMPA, FL, 33602-4334
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3137
Loan Approval Amount (current) 3137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4334
Project Congressional District FL-14
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3165.88
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State