Search icon

MACKEY LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: MACKEY LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACKEY LAW GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: P94000048841
FEI/EIN Number 650497115

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

Address: 1402 3RD AVE WEST, BRADENTON, FL, 34205, US
Mail Address: 1402 3RD AVE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY PETER J President 1402 3RD AVE WEST, BRADENTON, FL, 34205
MACKEY CATHERINE Z Vice President 1402 3RD AVE WEST, BRADENTON, FL, 34205
MACKEY PETER J Agent 1402 3RD AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2003-02-19 MACKEY LAW GROUP, P.A. -
NAME CHANGE AMENDMENT 2002-05-28 MACKEY, MACKEY & HALL, P.A. -
NAME CHANGE AMENDMENT 2000-10-19 MACKEY, MACKEY, HALL & GOETHE, P.A. -
NAME CHANGE AMENDMENT 2000-09-06 MACKEY, MACKEY & HALL, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 1402 3RD AVE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1997-05-14 1402 3RD AVE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 1402 3RD AVE WEST, BRADENTON, FL 34205 -

Court Cases

Title Case Number Docket Date Status
DERRICK J. HADLEY, ESTATE OF: THOM WILLIAM BROWN, JR., ET AL., VS MACKEY LAW GROUP, P. A. 2D2021-0748 2021-03-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-DR-1220

Parties

Name ERNEST S. MARSHALL
Role Appellant
Status Active
Name DERRICK J. HADLEY
Role Appellant
Status Active
Name THOM BROWN, JR.
Role Appellant
Status Active
Representations MEGHAN O. SERRANO, ESQ., EILEEN H. GRIFFIN, ESQ.
Name JAMIE M. BROWN
Role Appellant
Status Active
Name JAMIE MARIE BROWN
Role Appellee
Status Withdrawn
Representations THOMAS TERRY, ESQ., JORGE MARTINEZ, ESQ., PETER J. MACKEY, ESQ.
Name MACKEY LAW GROUP, P.A.
Role Appellee
Status Active
Name LYNETTE WENNER, HON.
Role Judge/Judicial Officer
Status Active
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee's motion for appellate attorney's fees is granted in an amount to be set by the trial court. The motion for costs is stricken without prejudice to the filing of a motion for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-06-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ The motion filed June 10, 2022, for continuance of oral argument is denied.
Docket Date 2022-06-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TIME-SENSITIVE SECOND MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of THOM BROWN, JR.
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ERNEST S. MARSHALL
Docket Date 2022-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 15, 2022, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge John K. Stargel. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-02-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motion filed February 3, 2022, for continuance of oral argument is granted. Oral argument scheduled for February 8, 2022, is canceled and will be rescheduled for a later date.
Docket Date 2022-02-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TIME-SENSITIVE MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of THOM BROWN, JR.
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ AND OBJECTION OF ERNEST S. MARSHALL, PRO. SE, APPELLANT, TO THE ALLEGED ADMINISTRATOR OF APPELLANT THOM BROWN, JR'S ESTATE, DERRICK HADLEY, ATTEMPTING TO SEEK SUBSTITUTION AS A PARTY APPELLANT FOR THE DECEDENT, THOM BROWN, JR., PRO. SE.
On Behalf Of ERNEST S. MARSHALL
Docket Date 2022-01-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION FOR SUBSTITUTION OF PARTY
On Behalf Of THOM BROWN, JR.
Docket Date 2021-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THOM BROWN, JR., PRO SE, AND ERNEST S. MARSHALL, PRO SE, APPELLANTS
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-05-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days from the date of this order, appellants shall respond to the motion for clarification filed by Jamie Snyder f/k/a Jamie Brown.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 08, 2022, at 11:00 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-10-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion of interested persons, pro se, to substitute administrator pendente lite pursuant to Florida Rule of Appellate Procedure 9.360(c)(3) is denied without prejudice to the administrator or personal representative of Appellant's, Thom Brown, Jr.'s, estate to seek substitution as a party appellant.Upon consideration of the briefs filed to date, the notice of cross appeal is treated as a notice of joinder. The case is styled as follows: Thom Brown, Jr., Ernest Marshall, and Jamie Marie Brown, Appellants, versus Mackey Law Group P.A., Appellee. Accordingly, the parties' briefs filed to date are characterized as follows: the May 5, 2021, initial brief of appellants is the initial brief for Appellants Thom Brown and Ernest Marshall; the June 4, 2021, appellee's answer brief is the answer brief of Appellee Mackey to the initial brief of Appellants, Thom Brown and Ernest Marshall; the June 21, 2021, reply brief of Brown and Marshall is treated as the reply brief of Appellants, Thom Brown and Ernest Marshall; the August 20, 2021, appellee/cross-appellant's answer/cross-initial brief is treated as the initial brief of Appellant, Jamie Brown; and the September 21, 2021, appellee's cross-answer brief is treated as the answer brief of Mackey to Appellant's, Jamie Brown's, initial brief. Appellant, Jamie Brown, may file a reply in response to Mackey's September 21, 2021, answer brief. No further briefs shall be allowed. The merits panel will consider the implication of the suggestion of death.
Docket Date 2021-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF INTERESTED PERSONS, PRO.SE. TO SUBSTITUTE ADMINISTRATOR PENDENTE LITE PURSUANT TO FLA. APP. RULE 9.360 (c)(3).
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-09-21
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-09-21
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ **MERITS PANEL WILL CONSIDER THE IMPLICATION - SEE 10/7/21 ORDER**SUGGESTION OF DEATH
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-09-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL - November 22, 2021, through and including December 6, 2021
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-08-20
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED - Request for Oral argument in person and not by video
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S SECOND AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE/CROSS APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER/CROSS-INITIAL BRIEF
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-06-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellants' "petition for constitutional stay writ" is treated as a motion to stay pending appeal and is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2021-06-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: 6/31/21 - 8/1/21; 8/7/21-8/9/21; 8/21/21; 8/31/21;9/1/21; 9/3/21-9/9/21; 9/21/21; 10/5/21; 10/19/21; 10/23/21-10/26/21;11/3/21; 11/16/21; 11/19/21-11/26/21; 12/2/21; AND 12/22/21-12/31/21
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-06-15
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee/Cross-Appellant Jamie Marie Brown's motion for clarification is granted to the following extent. The parties to this appeal shall have the following designations: Thom Brown, Jr. and Ernest Marshall, Appellants/Cross-Appellees v. Jamie Brown, Appellee/Cross-Appellant and Mackey Law Group, Appellee/Cross-Appellee.Within 20 days, Appellee/Cross-Appellant Jamie Brown, shall serve her answer/cross-initial brief. Within thirty days after service of the answer/cross-initial brief, Appellants/Cross-Appellees Thom Brown and Ernest Marshall shall serve their reply/cross-answer brief. Cross-Appellee Mackey Law Group shall serve its cross-answer brief within 30 days from service of the cross-initial brief. Within 30 days after service of the cross-answer briefs, Cross-Appellant Jamie Brown shall serve her cross-reply brief.
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-05-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ CROSS-APPELLANT/RESPONDENT'S MOTION FOR CLARIFICATION AS TO IDENTIFICATION AND DESIGNATION OF PARTIES AND TIMELINE
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-05-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR CONSTITUTIONAL STAY WRIT**Treated as a motion to stay pending appeal-SEE 6/25/21 ORDER** *STRICKEN*
On Behalf Of THOM BROWN, JR.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review the denial of stay is granted to the extent that the court has reviewed the matter and approves the trial court's ruling. Appellants' motion to reply to appellee's objection to the motion to review is denied.
Docket Date 2021-05-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS MOTION, PURSUANT TO R.9.300(a)"" TO FILE AS A REPLY AND APPENDIX TO APPELLE OBJECTION, TO APPELLANTS MOTION TO REVIEW, AND MODIFY ORDER ON STAY
On Behalf Of THOM BROWN, JR.
Docket Date 2021-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - REDACTED - 405 PAGES
Docket Date 2021-04-23
Type Response
Subtype Objection
Description OBJECTION ~ Objection to Appellant's Motion to Review and Modify Order on Stay
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT/APPELLEE'S RESPONSE TO MOTION TO REVIEW AND MODIFY ORDER ON STAY
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-04-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellants’ motion to review and modify order on stay.
Docket Date 2021-03-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-03-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ and modify order on stay
On Behalf Of ERNEST S. MARSHALL
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-03-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-03-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ ***TREATED AS A NOTICE OF JOINDER - SEE 10/7/21 ORDER***
On Behalf Of JAMIE MARIE BROWN
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THOM BROWN, JR.
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342907700 2020-05-01 0455 PPP 1402 3RD AVE W, BRADENTON, FL, 34205
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 221341.24
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State