Search icon

W & D, LLC - Florida Company Profile

Company Details

Entity Name: W & D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W & D, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000021437
FEI/EIN Number 510625605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13601 FRIGATE CT M203, CLEARWATER, FL, 33762
Mail Address: 13601 FRIGATE CT M203, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUEMIG STEVE Manager 13601 FRIGATE CT, M203, CLEARWATER, FL, 33762
WILLIAMS CYNTHIA R Managing Member 1601 MIMOSA PARK RD., #208, TUSCALOOSA, AL, 35405
DUEMIG STEVE Agent 13601 FRIGATE CT, M203, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 13601 FRIGATE CT M203, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2008-05-23 13601 FRIGATE CT M203, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-23 13601 FRIGATE CT, M203, CLEARWATER, FL 33762 -

Court Cases

Title Case Number Docket Date Status
W.D. VS ARCHDIOCESE OF MIAMI, INC., ET AL. SC2016-1192 2016-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA024204AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-550

Parties

Name W & D, LLC
Role Petitioner
Status Active
Representations ADAM H. LAWRENCE, STEPHEN L. MALOVE, SCOTT LYON HENRATTY
Name ARCHDIOCESE OF MIAMI, A CORPORATION SOLE
Role Respondent
Status Active
Name REV. E.B.
Role Respondent
Status Active
Name REV. J.Q.
Role Respondent
Status Active
Representations JOHN D. GOLDEN
Name LAWRENCE FRANCO
Role Respondent
Status Active
Name ST. BERNADETTE HOME & SCHOOL ASSOCIATION, INC.
Role Respondent
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Respondent
Status Active
Representations Joseph M. Winsby, Roberto J. Diaz, Michael A. Mullen, Elaine D. Walter, J. Patrick Fitzgerald
Name ARCHBISHOP WENSKI AS CORPORATE SOLE OF THE ARCHDIOCESE OF MIAMI
Role Respondent
Status Active
Name M & O, INC.
Role Respondent
Status Active
Representations ILANA B. LAZARUS, DOUGLAS MALCOLM MCINTOSH
Name REV. P.O.
Role Respondent
Status Active
Name Survivors Network of those Abused by Priests
Role Amicus - Petitioner
Status Interim
Representations STUART SAMUEL MERMELSTEIN, Mr. Jeffrey Marc Herman
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-08-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Survivors Network of those Abused by Priests
View View File
Docket Date 2016-07-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
View View File
Docket Date 2016-07-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ ***Paid in full by check and receipt issued***
Docket Date 2016-07-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of W.D.
View View File
Docket Date 2016-07-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of W.D.
View View File
Docket Date 2016-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of W.D.
View View File
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
LC Amendment 2008-12-10
CORLCMMRES 2008-12-10
ANNUAL REPORT 2008-05-23
Florida Limited Liability 2007-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State