Search icon

RYAN OTERO LLC

Company Details

Entity Name: RYAN OTERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Apr 2024 (10 months ago)
Document Number: L24000168809
Address: 7686 NEMEC DR SOUTH, WEST PALM BEACH, FL 33406
Mail Address: 7686 NEMEC DR SOUTH, WEST PALM BEACH, FL 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OTERO, RYAN E Agent 7686 NEMEC DR SOUTH, WEST PALM BEACH, FL 33406

Court Cases

Title Case Number Docket Date Status
RYAN OTERO VS STATE OF FLORIDA 4D2021-1524 2021-05-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
20-3829CF10A

Parties

Name RYAN OTERO LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Mara Herbert, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ryan Otero
Docket Date 2222-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR RYAN OTERO. UPDATED ADDRESS PER DOC WEBSITE.
Docket Date 2222-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR RYAN OTERO
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2021-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-13
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and thirty (30) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2021-08-12
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Ryan Otero
Docket Date 2021-08-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Ryan Otero
Docket Date 2021-07-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Ryan Otero
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Otero
Docket Date 2021-07-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of Ryan Otero
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 188 PAGES (PAGES 1-176)
On Behalf Of Clerk - Broward
Docket Date 2021-07-07
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-07-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the second notice of non-receipt of transcript filed by the clerk of the lower tribunal on July 1, 2021, Boss Reporting is ordered to file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2021-07-01
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2021-06-18
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-06-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on June 16, 2021, Boss Reporting is ordered to file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2021-06-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2021-06-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-06-03
Type Response
Subtype Reply to Response
Description Reply to Response
Docket Date 2021-06-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Boss Reporting is directed to reply, within three (3) days from the date of this order, to appellant’s May 28, 2021 response.
Docket Date 2021-05-28
Type Response
Subtype Response
Description Response
On Behalf Of Ryan Otero
Docket Date 2021-05-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Ryan Otero
Docket Date 2021-05-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-05-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the court reporter’s May 24, 2021 acknowledgment letter stating satisfactory arrangements have not been made for payment of the transcript costs.

Documents

Name Date
Florida Limited Liability 2024-04-09

Date of last update: 08 Feb 2025

Sources: Florida Department of State