Search icon

RYAN SCOTT DIGIOVANNI, PLLC

Company Details

Entity Name: RYAN SCOTT DIGIOVANNI, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L20000099166
FEI/EIN Number 85-1316114
Address: 2145 14TH AVE, 24, VERO BEACH, FL, 32960, UN
Mail Address: 2145 14TH AVE, 24, VERO BEACH, FL, 32960, UN
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DIGIOVANNI RYAN Agent 2145 14TH AVE, VERO BEACH, FL, 32960

Manager

Name Role Address
DIGIOVANNI RYAN Manager 2145 14TH AVE SUITE 24, VERO BEACH, FL, 32960

Court Cases

Title Case Number Docket Date Status
MARY GRIFFIN WEBER, Appellant(s) v. RYAN SCOTT DIGIOVANNI, PLLC, Appellee(s). 4D2023-1877 2023-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2022CA000465

Parties

Name Mary Griffin Weber
Role Appellant
Status Active
Name RYAN SCOTT DIGIOVANNI, PLLC
Role Appellee
Status Active
Representations Kevin M. Rollin
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 05, 2023 motion for extension of time is granted, and Appellant shall serve the reply brief within (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice
Description AMENDED CERTIFICATE OF SERVICE FOR ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-20
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Ryan Scott Digiovanni, PLLC
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ryan Scott Digiovanni, PLLC
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of appellant's November 6, 2023 response, it is ORDERED that appellee's October 30, 2023 motion to strike initial brief is denied without prejudice. Further, ORDERED that appellee's request for an extension of time is granted, and appellee shall serve the answer brief within twenty (20) 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.
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO STRIKE/DISMISS INITIAL BRIEF AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Mary Griffin Weber
Docket Date 2023-10-31
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-30
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE/DISMISS APPELLANT'S INITIAL BRIEF AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Ryan Scott Digiovanni, PLLC
Docket Date 2023-10-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Mary Griffin Weber
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description DESIGNATION TO APPROVED COURT REPORTER,
On Behalf Of Mary Griffin Weber
Docket Date 2023-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mary Griffin Weber
View View File
Docket Date 2023-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 466 Pages
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mary Griffin Weber
Docket Date 2023-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary Griffin Weber
Docket Date 2023-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-18
Florida Limited Liability 2020-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State