Entity Name: | RYAN-MURPHY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 May 1994 (31 years ago) |
Branch of: | RYAN-MURPHY INCORPORATED, COLORADO (Company Number 20041102446) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F94000002280 |
FEI/EIN Number |
840998860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
Mail Address: | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
RYAN PATRICK V | Director | 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030 |
RYAN PATRICK V | President | 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030 |
MURPHY DENNIS C | Director | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
MURPHY DENNIS C | Vice President | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
MURPHY DENNIS C | Secretary | 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030 |
MURPHY DENNIS C | Treasurer | 8774 YATES DR. STE. 100, WESTMINSTER, CO, 80030 |
BARCELL ERNEST A | Director | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
BARCELL ERNEST A | Secretary | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
BARCELL ERNEST A | Treasurer | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
PERRY KENNETH | Director | 8774 YATES DR., STE. 100, WESTMINSTER, CO, 80030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RYAN MURPHY VS STATE OF FLORIDA | 5D2023-1348 | 2023-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Kristen L. Davenport, Office of the Attorney General |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RYAN-MURPHY INCORPORATED |
Role | Appellant |
Status | Active |
Representations | Alexis Sykes, Marion Public Defender, George D.E. Burden, Office of the Public Defender |
Docket Entries
Docket Date | 2024-04-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-04-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-06-13 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-05-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2023-05-25 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-05-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-05-04 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-04-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 335 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2023-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/27/2023 |
On Behalf Of | Ryan Murphy |
Docket Date | 2023-04-06 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2024-04-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2011CF-008179-A000 |
Parties
Name | RYAN-MURPHY INCORPORATED |
Role | Appellant |
Status | Active |
Representations | CLARK E. GREEN, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | TIMOTHY A. FREELAND, A.A.G. |
Name | SHELTON L.L.C. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-30 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-02-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2012-10-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-09-10 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | RYAN MURPHY |
Docket Date | 2012-09-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-04-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ SHELTON EMAILED 4/24/12 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-04-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 4/20/12 |
On Behalf Of | RYAN MURPHY |
Docket Date | 2012-03-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOLUME HARLAN |
Docket Date | 2012-02-16 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order Deter Insolvency Purpose Appointing Pub Def |
Docket Date | 2012-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RYAN MURPHY |
Docket Date | 2012-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7071988709 | 2021-04-05 | 0455 | PPP | 3461 NW 3rd St, Lauderhill, FL, 33311-8310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7009138700 | 2021-04-05 | 0491 | PPP | 12934 Canopy Woods Way, Winter Garden, FL, 34787-5098 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State