Search icon

RYO SELECT, LLC - Florida Company Profile

Company Details

Entity Name: RYO SELECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYO SELECT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000066700
FEI/EIN Number 452475275

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

Address: 1499 SW 30TH AVE, 7, BOYNTON BEACH, FL, 33426, US
Mail Address: 1499 SW 30TH AVE, 7, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCIN RANDY Agent 455 NE 5TH AVE, DELRAY BEACH, FL, 33483
MARCIN RANDY Manager 455 NE 5TH AVE D155, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 1499 SW 30TH AVE, 7, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2012-08-28 1499 SW 30TH AVE, 7, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 455 NE 5TH AVE, D155, DELRAY BEACH, FL 33483 -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPARTMENT OF BUSINESS & PROFESSIONAL, etc. VS RYO SELECT, LLC 4D2016-1142 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA3165

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Elizabeth Teegen, ATTORNEY GENERAL-TALLAHASSEE (DNU)
Name DEPT. OF BUSINESS & PROFESSION
Role Appellant
Status Active
Name DIVISION OF ALCOHOLIC BEVERAG
Role Appellant
Status Active
Name RYO SELECT, LLC
Role Appellee
Status Active
Representations GERALD J. DONNINI
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER DENYING THE MOTION FOR REHEARING (ORDER ATTACHED)
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Upon consideration of appellant's January 20, 2017 notice of voluntary dismissal, this appeal is dismissed. Further,ORDERED that appellee's December 27, 2016 motion to dismiss is deemed moot. Further,ORDERED that appellee's November 3, 2016 motion for attorneys' fees is denied.TAYLOR, LEVINE and CONNER, JJ., concur.
Docket Date 2017-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 5, 2017 motion for extension of time is granted, and the time for filing a response to appellee's December 23, 2016 suggestion of mootness and motion to dismiss is extended to and including January 20, 2017.
Docket Date 2017-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS AND SUGGESTION OF MOOTNESS
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT) AND SUGGESTION OF MOOTNESS
On Behalf Of RYO SELECT, LLC
Docket Date 2016-12-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's November 23, 2016 motion to strike notice of supplemental authority is granted, and the November 21, 2016 notice of supplemental authority is stricken from the docket.
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (GRANTED) OBJECTION AND MOTION TO STRIKE APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of RYO SELECT, LLC
Docket Date 2016-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN AND REMOVED FROM DOCKET**
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's October 20, 2016 request for judicial notice is granted.
Docket Date 2016-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STATE OF FLORIDA
Docket Date 2016-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED) RESPONSE FILED
On Behalf Of RYO SELECT, LLC
Docket Date 2016-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RYO SELECT, LLC
Docket Date 2016-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REQUEST FOR JUDICIAL NOTICE
On Behalf Of RYO SELECT, LLC
Docket Date 2016-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/31/16
On Behalf Of RYO SELECT, LLC
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 6/16/16 ORDER**
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the June 8, 2016 joint stipulation to supplement the record is granted, and the record is supplemented to include the records mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 8/12/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (523 PAGES)
Docket Date 2016-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on rehearing in these proceedings. If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2012-08-28
Florida Limited Liability 2011-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State