Search icon

RYESTONE LLC - Florida Company Profile

Company Details

Entity Name: RYESTONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYESTONE 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000014462
FEI/EIN Number 46-4627417

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

Address: 1835 NE Miami Gardens Dr, North Miami, FL, 33179, US
Mail Address: 1835 NE Miami Gardens Dr, North Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFEE SCOTT P.A. Managing Member 1835 NE Miami Gardens Dr, North Miami, FL, 33179
SCOTT JAFFEE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 1835 NE Miami Gardens Dr, 210, North Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-05-12 1835 NE Miami Gardens Dr, 210, North Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-05-12 Scott Jaffee, P.A -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1835 NE Miami Gardens Dr, 210, North Miami, FL 33179 -
LC STMNT OF RA/RO CHG 2015-06-29 - -

Court Cases

Title Case Number Docket Date Status
DALBERT KERR VS DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE OF THE INDYMAC INDX MORTGAGE LOAN TRUST 2006-AR15 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-AR15, RYESTONE, LLC AND NICOLE LAUGHNAN 5D2017-2443 2017-08-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-15253

Parties

Name DALBERT KERR
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations GREGORY FISHMAN, J. VAN NESS LAW FIRM, DANIEL J. ROSE, James H. Wyman, CLARFIELD, OKON & SALOMONE, PL
Name RYESTONE LLC
Role Appellee
Status Active
Name NICOLE LAUGHNAN
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; IB/APX W/IN 25 DAYS HEREOF...
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filed below 7/27/17
On Behalf Of DALBERT KERR
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-06-29
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State