Search icon

RYAN MCKENZIE,LLC

Company Details

Entity Name: RYAN MCKENZIE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
WHALEY RYAN Agent 12986 MALLORY CIRCLE, ORLANDO, FL, 32828

Manager

Name Role Address
WHALEY RYAN Manager 12986 MALLORY CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-28 No data No data

Court Cases

Title Case Number Docket Date Status
RYAN MCKENZIE VS STATE OF FLORIDA 4D2018-2681 2018-09-06 Closed
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. 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
RYAN MCKENZIE VS STATE OF FLORIDA 4D2018-1595 2018-05-24 Closed
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.
RYAN MCKENZIE VS STATE OF FLORIDA 4D2016-0056 2016-01-07 Closed
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

Documents

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 Feb 2025

Sources: Florida Department of State