Entity Name: | IN LAND WE TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IN LAND WE TRUST, 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. |
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: | 13 Aug 2003 (22 years ago) |
Document Number: | L03000030410 |
FEI/EIN Number |
562397477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3054 S Peninsula Dr., Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3054 S Peninsula Dr., Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRELLI EMILIO | Managing Member | 3054 S Peninsula Dr., Daytona Beach Shores, FL, 32118 |
CIRELLI LUZ | Managing Member | 3054 S Peninsula Dr., Daytona Beach Shores, FL, 32118 |
JOHNSON RONALD N | Agent | 326 S. GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 3054 S Peninsula Dr., Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 3054 S Peninsula Dr., Daytona Beach Shores, FL 32118 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IN LAND WE TRUST, LLC, JAMES C. BRYAN, III, KELLY E. SCOFIELD, MIRO LAKIC AND JOHN F. GILLESPIE, JR. VS VANDERBILT MORTGAGE AND FINANCE, INC., PRENTISS K. GUYDEN, LINDA MYERS, IN HER CAPACITY AS PUTNAM TAX COLLECTOR, TIM PARKER, IN HIS CAPACITY AS PUTNAM COUNTY PROPERTY APPRAISER | 5D2018-3269 | 2018-10-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIRO LAKIC |
Role | Appellant |
Status | Active |
Name | JAMES C. BRYAN, III |
Role | Appellant |
Status | Active |
Name | JOHN F. GILLESPIE, JR. |
Role | Appellant |
Status | Active |
Name | IN LAND WE TRUST, LLC |
Role | Appellant |
Status | Active |
Representations | STEPHEN P. SAPIENZA |
Name | KELLY E. SCOFIELD |
Role | Appellant |
Status | Active |
Name | VANDERBILT MORTGAGE AND FINANCE, INC. |
Role | Appellee |
Status | Active |
Representations | Geddes D. Anderson |
Name | TIM PARKER |
Role | Appellee |
Status | Active |
Name | LINDA MYERS |
Role | Appellee |
Status | Active |
Name | PRENTISS K. GUYDEN |
Role | Appellee |
Status | Active |
Name | Hon. Patti Ann Christensen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | IN LAND WE TRUST, LLC |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS |
Docket Date | 2018-10-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/17/18 |
On Behalf Of | IN LAND WE TRUST, LLC |
Docket Date | 2018-10-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-12-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION. 12/4 MTN/EOT DENIED. |
Docket Date | 2018-12-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2018-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION- AMENDED |
On Behalf Of | IN LAND WE TRUST, LLC |
Docket Date | 2018-12-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION |
On Behalf Of | IN LAND WE TRUST, LLC |
Docket Date | 2018-11-13 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 30 DYS. 10/29 OTSC DISCHARGED. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State