Entity Name: | M & W FAMILY TRUST, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M & W FAMILY 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: | 28 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | L11000037418 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1703 MAIN STREET, SARASOTA, FL, 34236 |
Mail Address: | 1703 MAIN STREET, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELONE NICHOLAS | Managing Member | 1703 MAIN STREET, SARASOTA, FL, 34236 |
Melone Nicholas J | Agent | 1703 MAIN STREET, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 1703 MAIN STREET, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | Melone, Nicholas J | - |
REINSTATEMENT | 2018-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REESE DUNBAR, CHELSEA M. DUNBAR, ANDREW OWENS, JR., MARY B. SCHEB, AND JEREMY C. SCHWIMMER, AS TRUSTEE OF THE JEREMY C. SCHWIMMER REVOCABLE TRUST, ET AL. VS CITY OF SARASOTA, ET AL. | 2D2023-0128 | 2023-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARY B. SCHEB |
Role | Appellant |
Status | Active |
Name | CHELSEA M. DUNBAR |
Role | Appellant |
Status | Active |
Name | JEREMY C. SCHWIMMER |
Role | Appellant |
Status | Active |
Name | REESE DUNBAR |
Role | Appellant |
Status | Active |
Representations | HUNTER G. NORTON, ESQ. |
Name | JEREMY C. SCHWIMMER REVOCABLE TRUST |
Role | Appellant |
Status | Active |
Name | ANDREW OWENS, JR. |
Role | Appellant |
Status | Active |
Name | ALLY BANK CORP. |
Role | Appellee |
Status | Active |
Name | Louise Platt Halvey |
Role | Appellee |
Status | Active |
Name | PAUL SCHNEIDER, INC. |
Role | Appellee |
Status | Active |
Name | LOUISE PLATT HALVEY (DNU) |
Role | Appellee |
Status | Active |
Name | JOSHUA L. MANGUM |
Role | Appellee |
Status | Active |
Name | MARK M. WITTMANN |
Role | Appellee |
Status | Active |
Name | JUSTINE SCHNEIDER |
Role | Appellee |
Status | Active |
Name | ANIT K. LEGARE |
Role | Appellee |
Status | Active |
Name | MARK M. WITTMANN REVOCABLE TRUST |
Role | Appellee |
Status | Active |
Name | M & W FAMILY TRUST, LLC. |
Role | Appellee |
Status | Active |
Name | KIMBERLY G. MANGUM |
Role | Appellee |
Status | Active |
Name | CORNELIUS H. HALVEY |
Role | Appellee |
Status | Active |
Name | THOMAS KEITH LEGARE |
Role | Appellee |
Status | Active |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CITY OF SARASOTA |
Role | Appellee |
Status | Active |
Representations | W. ANDREW CLAYTON, JR., ESQ., DAVID O' QUINN, ESQ., ROBERT M. FOURNIER, ESQ., WORTH S. GRAHAM, ESQ. |
Docket Entries
Docket Date | 2023-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 30, 2023. |
Docket Date | 2023-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | REESE DUNBAR |
Docket Date | 2023-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-04-25 |
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 | REESE DUNBAR |
Docket Date | 2023-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 28, 2023. |
Docket Date | 2023-03-28 |
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 | REESE DUNBAR |
Docket Date | 2023-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARROLL - 303 PAGES - REDACTED |
Docket Date | 2023-01-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | REESE DUNBAR |
Docket Date | 2023-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | REESE DUNBAR |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-24 |
REINSTATEMENT | 2018-11-13 |
REINSTATEMENT | 2016-05-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State