Search icon

RYAN THOMPSON, LLC - Florida Company Profile

Company Details

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

RYAN THOMPSON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L17000157953
FEI/EIN Number 82-2347175

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

Address: 1039 SW Candler St, Greenville, FL, 32331, US
Mail Address: 1039 SW Candler St, Greenville, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Ryan Owne 1039 SW CANDLER ST, GREENVILLE, FL, 32331
THOMPSON RYAN Agent 1039 SW Candler St, Greenville, FL, 32331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1039 SW Candler St, Greenville, FL 32331 -
CHANGE OF MAILING ADDRESS 2020-06-09 1039 SW Candler St, Greenville, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1039 SW Candler St, Greenville, FL 32331 -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 THOMPSON, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
The GEO Group, Inc., and Sedgwick Claims Management SVC, Inc., Appellant(s) v. Ryan Thompson, Appellee(s). 1D2023-0883 2023-04-13 Closed
Classification Original Proceedings - Workers Compensation - Certiorari
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006483DAL

Parties

Name THE GEO GROUP, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Daniel Lewis
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name RYAN THOMPSON, LLC
Role Appellee
Status Active
Representations Kevin R. Gallagher, Kenneth Schwartz

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 369 So. 3d 701
View View File
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ryan Thompson
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Ryan Thompson
Docket Date 2023-07-18
Type Record
Subtype Appendix
Description Appendix to petition
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-07-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix to Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
On Behalf Of Sedgwick Claims Management Services
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 61 pages
Docket Date 2023-04-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel Lewis
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-06-26
Type Order
Subtype Order
Description The Court discharges its May 24, 2023, order to show cause. The Court dismisses the portion of the appeal that challenges the lower tribunal's denial of Appellants' motion to dismiss. As to the remainder of the appeal, the Court grants Appellants' motion to treat the notice of appeal as a petition for writ of certiorari. Appellants may file, within twenty days from the date of this order, a petition that complies with Florida Rule of Appellate Procedure 9.100 and an appendix that complies with Florida Rule of Appellate Procedure 9.220. If Appellants fail to comply with this order, the Court may dismiss this case without further opportunity to be heard. Fla. R. App. P. 9.410. The clerk of the lower tribunal shall not prepare a record. B.L. Thomas, Osterhaus, and Winokur, JJ., concur.
View View File
Docket Date 2023-05-24
Type Order
Subtype Order to Show Cause
Description DISCHARGED 6/26/23*The Court orders Appellants to show cause why this appeal of the order denying their motion to dismiss should not be dismissed because it does not appear to be a final order nor a non-final order that is appealable under Florida Rule of Appellate Procedure 9.180. Appellants shall also show cause why their appeal of the stay issue should not be refiled as a motion within case number 1D23-0193. See Brighthouse Networks v. Yohn-Weinstein, 215 So. 3d 606, 607 (Fla. 1st DCA 2017) (M.K. Thomas, J., concurring). Appellants shall file a response within ten days of the date of this order. If the response refers to any document, Appellants shall attach a copy of the document to the response. Failure to file a timely response to this order may result in sanctions, which may include dismissal of the appeal. Fla. R. App. P. 9.410. This order tolls the time for preparation and transmission of the record on appeal and the filing of the briefs until this Court resolves the jurisdictional issue identified in this order.
View View File
Sedgwick Claims Management Services, The GEO Group, Inc., Appellant(s) v. Ryan Thompson, Appellee(s). 1D2023-0193 2023-01-25 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006483DAL

Parties

Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Name THE GEO GROUP, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse Craig Dyer
Name RYAN THOMPSON, LLC
Role Appellee
Status Active
Representations Kevin R. Gallagher, Kenneth Brian Schwartz
Name DANIEL A LEWIS LLC
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Notice
Subtype Notice of Oral Argument
Description *AMENDED* Notice of Oral Argument
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response to appellate motion for attorney fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ryan Thompson
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of The GEO Group, Inc.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ryan Thompson
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ryan Thompson
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Ryan Thompson
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-05-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-04-19
Type Record
Subtype Exhibits
Description Exhibits (1 brown env. 1 USB Drive)
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 987 pages
Docket Date 2023-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order granting extension of time to prepare the record on appeal
On Behalf Of Daniel A. Lewis
Docket Date 2023-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The GEO Group, Inc.
Docket Date 2023-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order vacating notice of failure to deposit costs
Docket Date 2023-02-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel A. Lewis
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 25, 2023, and in the lower tribunal on January 24, 2023.
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432019007 2021-05-22 0455 PPS 4101 1st Ave S, Saint Petersburg, FL, 33711-1101
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33711-1101
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14412.93
Forgiveness Paid Date 2021-09-22
1198947407 2020-05-04 0455 PPP 1560 Central Avenue #479, St Petersburg, FL, 33705-1605
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-1605
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7870.09
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State