Search icon

RYAN MCGRATH, LLC

Company Details

Entity Name: RYAN MCGRATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Apr 2010 (15 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: L10000043423
FEI/EIN Number 272413519
Address: 1304 LATTIMORE DRIVE, CLERMONT, FL, 34711
Mail Address: 1304 LATTIMORE DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKE THOMAS Agent 668 N. ORLANDO AVENUE, MAITLAND, FL, 32751

Managing Member

Name Role Address
MCGRATH RYAN Managing Member 4228 BOKEELIA LOOP, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 1304 LATTIMORE DRIVE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2011-03-08 1304 LATTIMORE DRIVE, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2011-03-08 BLAKE, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 668 N. ORLANDO AVENUE, SUITE 1022, MAITLAND, FL 32751 No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS RYAN MCGRATH 5D2019-0972 2019-04-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CA-163-O

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Jack R. Reiter
Name RYAN MCGRATH, LLC
Role Respondent
Status Active
Representations Jeffrey M. Byrd
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-05-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 5/14
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RYAN MCGRATH
Docket Date 2019-04-12
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-04-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-04-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2011-03-08
Florida Limited Liability 2010-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State