Search icon

JOHN BYRNE LLC - Florida Company Profile

Company Details

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

JOHN BYRNE 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000009486
Address: 6147 YEATS MANOR DRIVE, TAMPA, FL, 33616
Mail Address: 6147 YEATS MANOR DRIVE, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE JOHN Manager 6147 YEATS MANOR DR, TAMPA, FL, 33616
BYRNE JOHN Agent 6147 YEATS MANOR DRIVE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN BYRNE VS STATE OF FLORIDA 2D2015-2403 2015-06-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2010CF-003617A

Parties

Name JOHN BYRNE LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ELBA CARIDAD MARTIN, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN BYRNE
Docket Date 2015-08-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN BYRNE
Docket Date 2015-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN BYRNE
Docket Date 2015-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN BYRNE
Docket Date 2015-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN BYRNE
Docket Date 2015-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Atty Kindel remains counsel of rec
Docket Date 2015-06-24
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-06-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DETERMINING INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2015-06-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-06-03
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BYRNE
Docket Date 2015-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY***
On Behalf Of PASCO CLERK
Docket Date 2015-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to withdraw as counsel

Documents

Name Date
Florida Limited Liability 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State