Search icon

WAYNE RYAN, LLC - Florida Company Profile

Company Details

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

WAYNE RYAN, 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: 02 Jul 2021 (4 years ago)
Document Number: L21000306567
FEI/EIN Number 87-1962692

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

Address: 13014 N. DALE MABRY HWY. STE 640, TAMPA, FL, 33618
Mail Address: 13014 N. DALE MABRY HWY. STE 640, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthews Kyle Member 13014 N. DALE MABRY HWY. STE 640, TAMPA, FL, 33618
MATTHEWS KYLE Agent 13014 N. DALE MABRY HWY. STE 640, TAMPA, FL, 33618

Court Cases

Title Case Number Docket Date Status
WAYNE RYAN VS HSBC BANK USA, etc., et al. 4D2015-3602 2015-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-061440(11)

Parties

Name WAYNE RYAN, LLC
Role Appellant
Status Active
Representations Evan B. Plotka
Name ANGELA CUOMO MORRIS
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Brian S. Pantaleo, JAMIE EPSTEIN
Name SANDRA CUOMO
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2016-06-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's June 9, 2016 agreed motion to extend time to serve answer brief is treated as an agreed motion to stay and is granted. The above-styled case is stayed for thirty (30) days from the date of the entry of this order.
Docket Date 2016-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **TREATED AS AN AGREED MOTION TO STAY - SEE 6/16/16 ORDER**
On Behalf Of HSBC BANK USA
Docket Date 2016-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 06/09/16
On Behalf Of HSBC BANK USA
Docket Date 2016-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 05/10/16
On Behalf Of HSBC BANK USA
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WAYNE RYAN
Docket Date 2016-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 2/17/16 ORDER**
On Behalf Of WAYNE RYAN
Docket Date 2016-02-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 26, 2016 motion to supplement the record on appeal is granted, and the record is supplemented to include the August 5, 2015 Transcript of Proceedings. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WAYNE RYAN
Docket Date 2016-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed January 14, 2016, this court's January 8, 2016 order to show cause is discharged. Appellant's initial brief is due within thirty (30) days from the date of the entry of this order.
Docket Date 2016-01-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 1/19/16 ORDER**
On Behalf Of WAYNE RYAN
Docket Date 2016-01-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 1/19/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 19, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-30
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2015-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of HSBC BANK USA
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 20, 2015 motion to reinstate appeal is granted, and the above-styled appeal is reinstated. All time frames shall commence from the date of the entry of this order.
Docket Date 2015-10-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of WAYNE RYAN
Docket Date 2015-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 10/28/15**
Docket Date 2015-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/28/15** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-28
Type Notice
Subtype Notice
Description Notice ~ FILED BY ATTORNEY ON 9/17/15
On Behalf Of WAYNE RYAN

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-08-19
Florida Limited Liability 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State