Search icon

T & L LAND, L.L.C. - Florida Company Profile

Company Details

Entity Name: T & L LAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & L LAND, L.L.C. 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: 17 Oct 2017 (7 years ago)
Document Number: L17000215234
FEI/EIN Number NOT APPLICABLE

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

Address: 622 BYPASS DRIVE, SUITE 101, CLEARWATER, FL, 33764
Mail Address: 622 BYPASS DRIVE, SUITE 101, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY THOMAS W Manager 622 BYPASS DRIVE, SUITE 101, CLEARWATER, FL, 33764
CAREY THOMAS WESQ. Agent 622 BYPASS DRIVE, SUITE 101, CLEARWATER, FL, 33764

Court Cases

Title Case Number Docket Date Status
A. V., JR. VS T. L. L. 2D2019-0530 2019-02-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-DR-5222 ES

Parties

Name A. V., JR.
Role Appellant
Status Active
Representations WINDY L. WILKERSON, ESQ.
Name T & L LAND, L.L.C.
Role Appellee
Status Active
Representations MARK A. NEUMAIER, ESQ., JOYCE A. EVANS, ESQ.
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-08-27
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description GRANT MOT. T/STAY ISSU. MANDAT
Docket Date 2020-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ SEE REHEARING ORDER ON OPINION.
On Behalf Of T. L. L.
Docket Date 2020-08-24
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED SEE 8-27-20 ORDER
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded. **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 6/30/2021**
Docket Date 2020-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 04, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. L. L.
Docket Date 2019-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A. V., JR.
Docket Date 2019-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A. V., JR.
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 10, 2019.
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of A. V., JR.
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of T. L. L.
Docket Date 2019-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion for extension of time is granted in part. The appellee shall serve the answer brief within 30 days of the date of this order. All record materials are available for counsel's viewing at https://eDCA.2dca.org.
Docket Date 2019-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of T. L. L.
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. L. L.
Docket Date 2019-07-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. V., JR.
Docket Date 2019-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 313 PAGES
Docket Date 2019-06-20
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 shall be served by July 18, 2019.
Docket Date 2019-06-03
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 A. V., JR.
Docket Date 2019-04-22
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 shall be served June 3, 2019.
Docket Date 2019-04-17
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 A. V., JR.
Docket Date 2019-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. V., JR.
Docket Date 2019-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of A. V., JR.
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-04
Florida Limited Liability 2017-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State