Search icon

IN LAND WE TRUST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2010-CA-000677

Parties

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.

Documents

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