Search icon

ROBERT RYAN LLC

Company Details

Entity Name: ROBERT RYAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000115473
Address: 2117 BOYSCOUT RD, APOPKA, FL, 32703, US
Mail Address: 2117 BOYSCOUT RD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN ROBERT Agent 2117 BOYSCOUNT RD, APOPKA, FL, 32703

Manager

Name Role Address
RYAN ROBERT Manager 2117 BOYSCOUT RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT RYAN VS STATE OF FLORIDA 2D2021-1572 2021-06-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF94-001189-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF92-005097-XX

Parties

Name ROBERT RYAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JONATHAN S. TANNEN, A.A.G., C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and motion for certification are denied.
Docket Date 2022-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR CERTIFICATION
On Behalf Of ROBERT RYAN
Docket Date 2022-04-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded.
Docket Date 2021-10-26
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ NOTICE OF CONCESSION OF ERROR
On Behalf Of STATE OF FLORIDA
Docket Date 2021-10-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General shall serve an answer brief within 30 days of the date ofthis order responding to Appellant's argument that his sentences for armed kidnappingand armed sexual battery in the matter of State v. Ryan, case number CF94-001189,are illegal. See Kellar v. State, 712 So. 2d 1133 (Fla. 1st DCA 1998). Appellant mayserve a reply brief within 30 days of service of the answer brief.
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT RYAN
Docket Date 2021-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant’s motion to supplement the record provided to prison officials for mailing on June 13, 2021, is granted. On July 8, 2021, this court received a supplemental record for this appeal from the Polk County Clerk of the Circuit Court containing the requested documents.Appellant’s motion for an extension of the time to file an optional initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2021-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 22 PAGES
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ The circuit court clerk shall within 20 days from the date of this order transmit to this court and to the parties as a supplemental record for this appeal:(1) from 1992-CF-005097, the information filed December 9, 1992;(2) from 1992-CF-005097, the State's sentencing memorandum, filed August 27, 1993;(3) from 1992-CF-005097, the State's motion to exceed sentencing guidelines, filed September 14, 1993;(4) from 1992-CF-005097, the circuit court order, filed October 15, 1993, exceeding sentencing guidelines;(5) from 1992-CF-005097, the sentencing guidelines scoresheet filed October 15, 1993; (6) from 1994-CF-001189, the information filed March 17, 1994; and (7) from 1994-CF-001189, the sentencing guidelines scoresheet filed November 30, 2016. These documents must be part of a complete summary postconviction record for this appeal.Appellant's motion to supplement the appellate record and for an extension of the time to file an initial brief remains pending.
Docket Date 2021-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT RYAN
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - CARPANINI - 53 PAGES
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT RYAN
Docket Date 2021-06-01
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROBERT RYAN VS STATE OF FLORIDA 2D2019-3140 2019-08-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF92-005097-XX

Parties

Name ROBERT RYAN LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny Mot File Suppl Record & EOT File Brf-30d ~ Appellant's motion to supplement the record and file a second initial brief to argue a case that is not the subject of this appeal is denied.
Docket Date 2020-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (forwarded from circuit court)
On Behalf Of ROBERT RYAN
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 24 PAGES
Docket Date 2020-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-28
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The record on appeal lacks a copy of the information filed against the defendant in 1992, the judgment and sentence rendered in 1993, and the orders revoking probation and imposing new sentence rendered in 2016. Within ten days from the date of this order, the clerk of the circuit court shall prepare and transmit to this court and the parties a supplemental record containing the information filed against the defendant in 1992, the judgment and sentence rendered in 1993, and the orders revoking probation and imposing new sentence rendered in 2016.
Docket Date 2020-04-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ **SEE 4/28/20 AMENDED ORDER**The record on appeal lacks a copy of the information filed against the defendant in 1992, the judgment and sentence rendered in 1993, and the orders revoking probation and imposing new sentence rendered in 2016. Within ten days from the date of this order, the clerk of the circuit court shall prepare and transmit to this court and the parties a supplemental record containing the information filed against the defendant in 1992, the judgment and sentence rendered in 1993, and the orders revoking probation and imposing new sentence rendered in 2016.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT RYAN
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT RYAN
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-08-09
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ROBERT RYAN
Docket Date 2020-07-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital 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 required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.

Documents

Name Date
Florida Limited Liability 2020-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State