Search icon

RYAN JOHNSON LLC - Florida Company Profile

Company Details

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

RYAN JOHNSON 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: 22 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000213960
FEI/EIN Number 814488164

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

Address: 30 HIBISCUS AVE, #B, SATELLITE BEACH, FL, 32937, US
Mail Address: 30 HIBISCUS AVE, #B, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Ryan Owne 30 HIBISCUS AVE, SATELLITE BEACH, FL, 32937
JOHNSON RYAN C Agent 30 HIBISCUS AVE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
AUTUMN HARRIS VS RYAN JOHNSON 2D2019-0772 2019-02-26 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-DR-2821

Parties

Name AUTUMN HARRIS
Role Appellant
Status Active
Name RYAN JOHNSON LLC
Role Appellee
Status Active
Representations ROBERT L. JONES
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-05
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appellant's motion for scientific testing is stricken as an unauthorized filing in an appellate court.
Docket Date 2019-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN***(see 11/05/19 order)MOTION FOR SCIENTIFIC PATERNITY TESTING
On Behalf Of AUTUMN HARRIS
Docket Date 2019-09-17
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-08-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-05-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AUTUMN HARRIS
Docket Date 2019-04-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The transcript filed on April 5, 2019, is stricken without prejudice to Appellant to filing an appendix to the initial brief containing a copy of the transcript prepared by the court reporter. The appendix shall also contain "copies of those portions of the record deemed necessary to an understanding of the issues presented." Appellant shall serve the appendix within twenty days of the date of this order.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE
On Behalf Of AUTUMN HARRIS
Docket Date 2019-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS - February 12, 2019 **STRICKEN**(see 04/24/19 ord)
On Behalf Of AUTUMN HARRIS
Docket Date 2019-04-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ INVOICE
On Behalf Of AUTUMN HARRIS
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AUTUMN HARRIS
Docket Date 2019-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S REQUEST TO ORDER TRANSCRIPTS
On Behalf Of AUTUMN HARRIS
Docket Date 2019-03-28
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 AUTUMN HARRIS
Docket Date 2019-03-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This case is converted to an appeal of a nonfinal order. The February 26, 2019, order to show cause is discharged.
Docket Date 2019-03-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-03-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ON MOTION FOR CHANGE OF VENUE
On Behalf Of AUTUMN HARRIS
Docket Date 2019-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The Order on Motion for Change of Venue, submitted by Appellant, is neither signed by the judge, conformed, nor dated. Appellant shall file with this court a signed or conformed copy of the order appealed within fifteen days from the date of this order. The order to show cause remains pending.
Docket Date 2019-03-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE - via Robert L. Jones Process Server
On Behalf Of AUTUMN HARRIS
Docket Date 2019-02-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of AUTUMN HARRIS
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUTUMN HARRIS
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of AUTUMN HARRIS
ALANA KOERBER VS THE BANK OF NEW YORK MELLON, etc., et al. 4D2015-3174 2015-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-014514 (11)

Parties

Name Alana Koerber
Role Appellant
Status Active
Representations Sean Patrick Sheppard
Name TERNBRIDGE HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name TERRAMAR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MEGAN JOHNSON
Role Appellee
Status Active
Name RYAN JOHNSON LLC
Role Appellee
Status Active
Name BANK OF AMERICA, N.A.
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations MARLON C. HYATT, David B. Levin, Robinson Keith Ustler, Joshua R. Levine, DANNY COHEN
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's June 2, 2016 motion for sanctions is determined to be moot.
Docket Date 2016-10-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 11, 2016 joint stipulation of dismissal, this case is dismissed.
Docket Date 2016-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-09-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this case.
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 16, 2016 motion for extension of time is granted and the stay entered by this court is extended thirty (30) days from the date of this order. Unless a stipulation for dismissal is filed, appellee shall file a status report informing this court of the progress of the settlement within thirty (30) days of this order.
Docket Date 2016-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR CONTINUATION OF STAY *AND* STATUS REPORT.
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-06-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees' June 14, 2016 agreed motion to stay pending settlement is granted. Unless a stipulation for dismissal is filed, appellee shall file a status report informing this court of the progress of the settlement within sixty (60) days of this order.
Docket Date 2016-06-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-06-10
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's June 2, 2016 motion for sanctions is deferred and will be decided along with the merits of the appeal. Appellee shall file its answer brief by June 16, 2016.
Docket Date 2016-06-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **DEFERRED**
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 06/16/16
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2016-04-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Alana Koerber
Docket Date 2016-03-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 pages
Docket Date 2016-02-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ **GRANT MOTION TO SUPPLEMENT AND FILE AMENDED INITIAL BRIEF** ORDERED that appellee's December 28, 2015 motion to strike is denied, and appellant's request to supplement the record contained in the January 29, 2016 response is granted. The record shall be supplemented with the transcript of the hearing on the motion to intervene. The court reporter shall have twenty (20) days from the date of this order to prepare and file the transcript with the lower tribunal. The clerk of the lower tribunal shall have ten (10) days from receipt of the transcript to prepare and file the supplemental record in this court. Appellant shall have ten (10) days from the date the supplemental record is filed in this court to file an amended initial brief. Appellant shall monitor the supplementation proceed.
Docket Date 2016-01-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE *AND* ALTERNATIVE MOTION FOR LEAVE TO SUPP. ROA AND TO FILE AMENDED INITIAL BRIEF
On Behalf Of Alana Koerber
Docket Date 2016-01-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to file a response to appellee's December 28, 2015 motion to strike within ten (10) days from the date of this order. Appellant shall specifically address whether the record can be supplemented with a hearing transcript on the motion to intervene.
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 28, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED)
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-11-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Alana Koerber
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alana Koerber
Docket Date 2015-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 30, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-26
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 Alana Koerber
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-29
Type Notice
Subtype Notice
Description Notice ~ Physical addresses for appellee parties/counsel
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alana Koerber

Documents

Name Date
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133198309 2021-01-20 0455 PPS 4421 NE 26th Ave, Lighthouse Point, FL, 33064-7214
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-7214
Project Congressional District FL-23
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.28
Forgiveness Paid Date 2021-08-26
5414648204 2020-08-07 0491 PPP APT 102 3766 NW HUNTSBORO ST, LAKE CITY, FL, 32055
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5255.62
Loan Approval Amount (current) 5255.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE CITY, COLUMBIA, FL, 32055-0002
Project Congressional District FL-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5281.54
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State