Search icon

RYAN GRANT LLC - Florida Company Profile

Company Details

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

RYAN GRANT 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: 01 Feb 2018 (7 years ago)
Document Number: L18000028392
FEI/EIN Number 82-4194807

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

Address: 1401 main street, Dunedin, FL, 34697, US
Mail Address: 2627 W Grand Reserve Circle, Clearwater, FL, 33759, US
ZIP code: 34697
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raddatz Ryan Authorized Member 2627 W Grand Reserve Circle, Clearwater, FL, 33759
Raddatz Kayla M Auth 2627 W Grand Reserve Circle, Clearwater, FL, 33759
RADDATZ RYAN G Agent 2627 W Grand Reserve Circle, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017949 BARLEY AND MANE ACTIVE 2021-02-05 2026-12-31 - 2627 WEST GRAND RESERVE CIRCLE, CLEARWATER, FL, 33759
G20000053877 R GRANT HAIR ACTIVE 2020-05-15 2025-12-31 - 2627 W GRAND RESERVE CIRCLE, #521, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 1401 main street, Dunedin, FL 34697 -
CHANGE OF MAILING ADDRESS 2020-05-15 1401 main street, Dunedin, FL 34697 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 2627 W Grand Reserve Circle, 521, Clearwater, FL 33759 -

Court Cases

Title Case Number Docket Date Status
BLOSSOM E. GRANT AND RYAN GRANT, VS DEUTSCHE BANK NATIONAL TRUST COMPANY 3D2016-0612 2016-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-25497

Parties

Name BLOSSOM E. GRANT
Role Appellant
Status Active
Representations THOMAS ERSKINE ICE, AMANDA L. LUNDERGAN
Name RYAN GRANT LLC
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations J. KIRBY MCDONOUGH, MICHAEL J. LABBEE
Name Hon. Jon Gordon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLOSSOM E. GRANT
Docket Date 2017-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLOSSOM E. GRANT
Docket Date 2017-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed.
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-09
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 Deutsche Bank National Trust Company
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/9/16
Docket Date 2016-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-09-19
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 BLOSSOM E. GRANT
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-08-17
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 BLOSSOM E. GRANT
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/17/16
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ June 9, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for extention of time to serve initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-05-13
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 BLOSSOM E. GRANT
Docket Date 2016-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 3d 1138 (Fla. 3d DCA 1982).
Docket Date 2016-04-06
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BLOSSOM E. GRANT
Docket Date 2016-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-02
Florida Limited Liability 2018-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State