Search icon

W.W. LAND COMPANY, LLC

Company Details

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
LONGMAN STUART L Manager 424 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2011-CA-000131-A

Parties

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
IBERIABANK, AS SUCCESSOR IN INTEREST TO STERLING BANK, A FLORIDA CORPORATION VS W.W. LAND COMPANY, LLC, STUART L. LONGMAN AND THE VANGUARD GROUP, INC 5D2023-1288 2023-03-29 Closed
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

Documents

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