Entity Name: | W.W. LAND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 19 Aug 2022 (2 years ago) |
Last Event: | LC RA/RO CHG FOR INACTIVES |
Event Date Filed: | 19 Aug 2022 (2 years ago) |
Document Number: | L05000108661 |
FEI/EIN Number | 203760850 |
Address: | 424 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, US |
Mail Address: | 424 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LONGMAN STUART L | Manager | 424 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
LC STMNT OF RA/RO CHG | 2022-08-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-19 | INCORP SERVICES, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000524978 | INACTIVE WITH A SECOND NOTICE FILED | 11-131-CA53 | 7TH JUDICIAL CIRCUIT, FL | 2012-04-18 | 2017-07-25 | $493,241.24 | STOREY MOUNTAIN LLC, 30 N GOULD ST STE 20934, SHERIDAN, WY 82801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stuart L. Longman, Appellant(s), v. Storey Mountain, LLC, as Assignee of Iberia Bank, as Successor in Interest to Sterling Bank, and as Garnishee to Key Bank and W.W. Land Company, LLC, Appellee(s). | 5D2024-0064 | 2024-01-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stuart L. Longman |
Role | Appellant |
Status | Active |
Representations | Kareen Movsesyan, Vincent L. Sullivan |
Name | STERLING BANK |
Role | Appellee |
Status | Active |
Name | W.W. LAND COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Paul A. Humbert |
Name | Storey Mountain, LCC |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Key Bank |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 1/13 |
On Behalf Of | W.W. Land Company, LLC |
Docket Date | 2024-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-07-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal- 322 Pages |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2024-07-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 10/12 |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-05-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | AA Mediation Questionnaire |
Docket Date | 2024-05-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | AE Confidential Statement |
On Behalf Of | W.W. Land Company, LLC |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order |
Description | Order; RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; STATUS REPORT ACKNOWLEDGED; AE'S FILE MEDIATION FORMS W/IN 5 DYS |
View | View File |
Docket Date | 2024-04-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report per 4/12 order |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT ACCEPTED; JURISDICTION SHALL REMAIN RELINQUISHED; AA FILE STATUS REPORT BY 5/13 |
Docket Date | 2024-04-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 3/7 ORDER |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT ACKNOWLEDGED; JURISDICTION SHALL REMAIN RELINQUISHED; AA FILE STATUS REPORT BY 4/11 |
Docket Date | 2024-03-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 2/8 ORDER |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | W.W. Land Company, LLC |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 3/7; AA TO FILE STATUS REPORT IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT |
Docket Date | 2024-01-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Kareen Movsesyan 1035995 |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-01-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-01-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-01-09 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2024-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/19/2023 |
On Behalf Of | Stuart L. Longman |
Docket Date | 2024-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 2011-CA-131 |
Parties
Name | Storey Mountain, LLC a/a/o Iberiabank |
Role | Appellant |
Status | Active |
Representations | Paul A. Humbert |
Name | W.W. LAND COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Vincent L. Sullivan, James Walson |
Name | Stuart L. Longman |
Role | Appellee |
Status | Active |
Name | THE VANGUARD GROUP, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 9/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-04-25 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ 4/14 RESPONSE TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED UNTIL 5/24; AA TO PROVIDE ORDER W/IN 10 DAYS OF RENDITION; AA SHALL SERVE INITIAL BRF AND APPX W/IN 10 DAYS THEREOF. |
Docket Date | 2023-10-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-09-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-09-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE IB/APX; NO AMENDED NOVD FILED; COURT PRESUMES AA WISHES TO PROCEED... |
Docket Date | 2023-09-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2023-09-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 9/8 ORDER |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-08-16 |
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 | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 8/18 |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-06-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/18 |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPEAL SHALL PROCEED; PURSUANT TO THIS COURT'S 4/25 ORDER; IB/APX W/IN 10 DYS |
Docket Date | 2023-06-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER DENYING MOT FOR REHEARING |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ MOT GRANTED; RELINQUISH PERIOD EXTENDED TO 6/26/23 |
Docket Date | 2023-05-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-04-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING MOTION FOR REHEARING |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-04-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2023-04-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/14 ORDER AND REQUEST TO ABATE; TREATED AS A MOTION TO RELINQUISH AND GRANTED |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-03-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Docket Date | 2023-03-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/28/2023 |
On Behalf Of | Storey Mountain, LLC a/a/o Iberiabank |
Name | Date |
---|---|
CORLCRACHI | 2022-08-19 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-02 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-06 |
Florida Limited Liabilites | 2005-11-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State