Search icon

MARK RYAN LLC

Company Details

Entity Name: MARK RYAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000024160
FEI/EIN Number 201017033
Address: 529 MARIGOLD AVE, ORLANDO, FL, 32807, US
Mail Address: 529 MARIGOLD AVE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN MARK G Agent 529 MARIGOLD AVE, ORLANDO, FL, 32807

Manager

Name Role Address
RYAN MARK G Manager 529 MARIGOLD AVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
GLENN C. RYAN VS DOMINIC RYAN, GREG RYAN, MARK RYAN AND DANIEL RYAN 5D2015-4073 2015-11-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-10668-PRDL

Parties

Name GLENN C. RYAN
Role Appellant
Status Active
Representations JAMES E. BEDSOLE
Name DOMINIC RYAN
Role Appellee
Status Active
Representations Melvin D. Stack
Name MARK RYAN LLC
Role Appellee
Status Active
Name GREG RYAN
Role Appellee
Status Active
Name DANIEL RYAN
Role Appellee
Status Active
Name HON.C. MCFERRIN SMITH, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-12-17
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER
On Behalf Of GLENN C. RYAN
Docket Date 2015-12-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 12/7 MOT DIS
Docket Date 2015-12-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DOMINIC RYAN
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/15
On Behalf Of GLENN C. RYAN

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-06-21
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-02-23
Florida Limited Liability 2004-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State