Entity Name: | RYAN MCKENZIE,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYAN MCKENZIE,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. |
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: | 20 Feb 2017 (8 years ago) |
Date of dissolution: | 28 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2019 (5 years ago) |
Document Number: | L17000039878 |
FEI/EIN Number |
81-5358388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12986 MALLORY CIRCLE, 208, ORLANDO, FL, 32828 |
Mail Address: | 12986 MALLORY CIRCLE, 208, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHALEY RYAN | Manager | 12986 MALLORY CIRCLE, ORLANDO, FL, 32828 |
WHALEY RYAN | Agent | 12986 MALLORY CIRCLE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RYAN MCKENZIE VS STATE OF FLORIDA | 4D2018-2681 | 2018-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RYAN MCKENZIE,LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Barbara Anne McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-28 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. |
Docket Date | 2019-02-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-17 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 10, 2018 motion for rehearing, rehearing en banc, request for a written opinion and certification is denied. |
Docket Date | 2019-01-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ REQUEST FOR A WRITTEN AND CERTIFICATION |
On Behalf Of | Ryan McKenzie |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 19, 2018 motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order. |
Docket Date | 2018-11-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ ***STRICKEN 11/20/18***CERTIFICATION AND REQUEST FOR WRITTEN OPINION |
On Behalf Of | Ryan McKenzie |
Docket Date | 2018-11-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-09-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Ryan McKenzie |
Docket Date | 2018-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2018-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-8888 CF10A |
Parties
Name | RYAN MCKENZIE,LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., Allan R. Geesey |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | State of Florida |
Docket Date | 2018-09-13 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within sixty (60) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2018-08-13 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State of Florida |
Docket Date | 2018-06-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within forty-five (45) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2018-06-12 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State of Florida |
Docket Date | 2018-06-12 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2018-05-29 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-05-25 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2018-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2018-05-24 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | Ryan McKenzie |
Docket Date | 2018-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's May 24, 2018 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion. |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-8888 CF10A |
Parties
Name | RYAN MCKENZIE,LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's June 27, 2016 motion for rehearing is denied. |
Docket Date | 2016-06-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Ryan McKenzie |
Docket Date | 2016-06-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-02-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's January 8, 2016 motion to include/incorporate appellant's reply, is treated as a motion to supplement the record with the reply, and is denied, as the motion acknowledges that the trial court did not consider the reply. |
Docket Date | 2016-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ (DENIED) |
On Behalf Of | Ryan McKenzie |
Docket Date | 2016-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Ryan McKenzie |
Docket Date | 2016-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-8888 CF10A |
Parties
Name | RYAN MCKENZIE,LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Celia Terenzio, Allan R. Geesey, Attorney General-W.P.B. |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-11-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 2, 2015 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion. |
Docket Date | 2015-11-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ (SUPPLEMENTAL) |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-10-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ *SEE SUPPLEMENTAL STATUS REPORT FILED 11/10/15* |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-08-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within seventy-five (75) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2015-08-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Ryan McKenzie |
Docket Date | 2015-07-30 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-07-10 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2015-07-07 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2015-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2015-07-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Ryan McKenzie |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-23 |
Florida Limited Liability | 2017-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State