Search icon

RYAN WILDER LLC - Florida Company Profile

Company Details

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

RYAN WILDER 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: 17 Jan 2024 (a year ago)
Document Number: L24000034566
Address: 1791 SE ELROSE ST., PORT ST. LUCIE, FL, 34952, UN
Mail Address: 1791 SE ELROSE ST., PORT ST. LUCIE, FL, 34952, UN
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER CHRISTOPHER R Manager 1791 SE ELROSE, PORT ST LUCIE, FL, 34952
WILDER CHRISTOPHER R Agent 1791 SE ELROSE ST., PORT ST. LUCIE, FL, 34952

Court Cases

Title Case Number Docket Date Status
RYAN WILDER VS THE STATE OF FLORIDA 3D2019-2201 2019-11-14 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-190

Parties

Name RYAN WILDER LLC
Role Appellant
Status Active
Representations CRYSTAL MCBEE FRUSCIANTE
Name The State of Florida
Role Appellee
Status Active
Representations Kayla Heather McNab, Office of Attorney General
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-05
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition Alleging Ineffective Assistance of Appellate Counsel and the Response thereto, it is ordered that said Petition is hereby dismissed without prejudice to the petitioner seeking relief through a Rule 3.850 motion for post-conviction relief.
Docket Date 2020-03-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-18
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO DISMISS/RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Notice of Extension of Time to file a response to the Petition Alleging Ineffective Assistance of Appellate Counsel is treated as a motion for extension of time to file a response, and the motion is granted. Respondent shall have until February 25, 2020, to file a response.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/10/20
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-11-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this Order to the petition alleging ineffective assistance of appellate counsel. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION ALLEGING INEFFECTIVE ASSISTANCE OFAPPELLATE COUNSEL
On Behalf Of RYAN WILDER
Docket Date 2019-11-14
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASE: 18-1110
On Behalf Of RYAN WILDER
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
RYAN WILDER, VS THE STATE OF FLORIDA, 3D2018-1903 2018-09-20 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-190

Parties

Name RYAN WILDER LLC
Role Appellant
Status Active
Representations Michael Ufferman
Name The State of Florida
Role Appellee
Status Active
Representations COLLEEN M. DUNNE, Office of Attorney General, JONATHAN TANOOS
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-25
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before October 1, 2018.
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of RYAN WILDER
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RYAN WILDER
RYAN WILDER VS STATE OF FLORIDA SC2018-1389 2018-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D18-1110

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442017CF000190000AMR

Parties

Name RYAN WILDER LLC
Role Petitioner
Status Active
Representations Michael R. Ufferman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Ruth Becker
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2018-09-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of the Petitioner *9/13/18 Appendix stricken - amended appendix filed*
On Behalf Of Ryan Wilder
View View File
Docket Date 2018-08-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time for Serving Petitioner's Jurisdictional Brief
On Behalf Of Ryan Wilder
View View File
Docket Date 2018-08-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly
Docket Date 2018-08-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ryan Wilder
View View File
Docket Date 2019-04-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-09-13
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ In light of the filing of petitioner's amended jurisdictional brief and appendix filed with this Court on September 12, 2018, it is ordered that petitioner's jurisdictional brief and appendix filed with this Court on September 11, 2018, is hereby stricken.
Docket Date 2018-09-12
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Unopposed Motion for Leave to File an Amended Jurisdictional Brief of the Petitioner
On Behalf Of Ryan Wilder
View View File
Docket Date 2018-09-12
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Appendix to Amended Jurisdictional Brief of the Petitioner
On Behalf Of Ryan Wilder
View View File
RYAN WILDER, VS THE STATE OF FLORIDA, 3D2018-1110 2018-06-01 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-190

Parties

Name RYAN WILDER LLC
Role Appellant
Status Active
Representations Michael Ufferman
Name The State of Florida
Role Appellee
Status Active
Representations VAL E. WINTER, Michael W. Mervine, Office of Attorney General, NIKOLE HICIANO
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-08-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-08-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RYAN WILDER
Docket Date 2018-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2018-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RYAN WILDER
Docket Date 2018-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RYAN WILDER
Docket Date 2018-06-21
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Prohibition is a discretionary writ which should be resolved expeditiously. Because the event giving rise to the subject motion for disqualification occurred August 26, 2017, but this matter was not filed in this Court until June 1, 2018, we exercise our discretion to deny the writ.
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RYAN WILDER
Docket Date 2018-06-12
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of RYAN WILDER
Docket Date 2018-06-07
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of The State of Florida
Docket Date 2018-06-06
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within seven (7) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within three (3) days thereafter. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2018-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-06-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of RYAN WILDER
Docket Date 2018-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RYAN WILDER
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State