Search icon

TORRENS LAW GROUP, P.A.

Company Details

Entity Name: TORRENS LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2012 (13 years ago)
Date of dissolution: 19 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2023 (a year ago)
Document Number: P12000029246
FEI/EIN Number 454899043
Address: 4016 Henderson Blvd., Suite D, Tampa, FL, 33629, US
Mail Address: 4016 Henderson Blvd., Suite D, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORRENS RYAN C Agent 4016 Henderson Blvd., Suite D, Tampa, FL, 33629

Director

Name Role Address
TORRENS RYAN C Director 4016 Henderson Blvd., Suite D, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 4016 Henderson Blvd., Suite D, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2018-04-13 4016 Henderson Blvd., Suite D, Tampa, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 4016 Henderson Blvd., Suite D, Tampa, FL 33629 No data

Court Cases

Title Case Number Docket Date Status
IRYNA HRACHOVA, Appellant(s) v. RYAN C. TORRENS, ESQ., JAMES RANDAL ACKLEY, ESQ., TORRENS LAW GROUP, P. A., LAW OFFICE OF JAMES ACKLEY, P. A., Appellee(s). 2D2023-2550 2023-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-329

Parties

Name IRYNA HRACHOVA
Role Appellant
Status Active
Name Ryan Christopher Torrens
Role Appellee
Status Active
Representations Ryan Christopher Torrens, James Randal Ackley
Name James Randal Ackley
Role Appellee
Status Active
Name TORRENS LAW GROUP, P.A.
Role Appellee
Status Active
Name LAW OFFICE OF JAMES ACKLEY, P. A.
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ryan Christopher Torrens
View View File
Docket Date 2024-05-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James Randal Ackley
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellees' motion for extension of time is denied as unnecessary. The answerbrief(s) are due on May 13, 2024.
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Ryan Christopher Torrens
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Christopher Torrens
Docket Date 2024-03-27
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ In light of the bankruptcy court's March 15 and 20, 2024, orders, this courtacknowledges the expiration of the bankruptcy stay. This appeal will proceed.Appellee's motion for an extension of time is granted, and Appellee shall serve theanswer brief within forty-five days of the date of this order.
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Ryan Christopher Torrens
Docket Date 2024-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER CONFIRMING ABSENCE OF AUTOMATIC STAY IN RESPECT TO PROCEEDING PENDING IN FLORIDA SECOND DISTRICT COURT OF APPEALS
On Behalf Of IRYNA HRACHOVA
Docket Date 2024-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING BANKRUPTCY
On Behalf Of Ryan Christopher Torrens
Docket Date 2024-02-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Ryan Christopher Torrens
Docket Date 2024-02-20
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2024-02-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of IRYNA HRACHOVA
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Christopher Torrens
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant Init Brf Ext & Accepted as Timely-1E ~ Appellant's motion for extension of time is granted to the extent that the initialbrief is accepted as timely filed.
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IRYNA HRACHOVA
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IRYNA HRACHOVA
Docket Date 2024-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2400 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of IRYNA HRACHOVA
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuant to section57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of thisorder.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.I
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of IRYNA HRACHOVA
Docket Date 2024-02-21
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State