Search icon

R&W LAND HOLDINGS, LLC - Florida Company Profile

Company Details

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

R&W LAND HOLDINGS, 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: 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: 08 Mar 2018 (7 years ago)
Document Number: L18000061955
FEI/EIN Number 35-2626840

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

Address: 7314 NUNDY AVE, GIBSONTON, FL, 33534, US
Mail Address: 7314 NUNDY AVE, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLLMER HOLDINGS, LLC Authorized Member -
Vollmer Robert Agent 7314 Nundy Ave, Gibsonton, FL, 33534
LIULAND HOLDINGS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 7314 Nundy Ave, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 7314 NUNDY AVE, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2020-10-20 7314 NUNDY AVE, GIBSONTON, FL 33534 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Vollmer , Robert -

Court Cases

Title Case Number Docket Date Status
JOSEPH N. PERLMAN, AS TRUSTEE OF THE MICHIGAN TRUST U/T/D MAY 15, 2000 VS TLW CAPITAL TRUST AND R&W LAND HOLDINGS, LLC 2D2019-2048 2019-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA007001XXCICI

Parties

Name JOSEPH N. PERLMAN
Role Appellant
Status Active
Representations DAVID C. JORDAN, ESQ.
Name R&W LAND HOLDINGS, LLC
Role Appellee
Status Active
Name TLW CAPITAL TRUST
Role Appellee
Status Active
Representations THOMAS F. MCDONNELL, JR., ESQ., STEVEN M. BERMAN, ESQ., SETH P. TRAUB, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Appellate counsel's motion to withdraw as counsel of record for the appellant is granted. Attorneys Lisa Castellano, Michael A. Friedman, and Genovese Joblove & Battista, P.A. are relieved of further appellate responsibility. Attorney David C. Jordan and David C. Jordan, LLC will continue to represent the appellant in this proceeding. Appellant's motion for extension of time to serve the initial brief is granted for forty-five days from the date of this order.
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ TLW CAPITAL TRUST'S RESPONSE NOT OPPOSING THE MOTION TO WITHDRAW AND OPPOSING THE REQUEST FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TLW CAPITAL TRUST
Docket Date 2019-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ GENOVESE JOBLOVE & BATTISTA, P.A.'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT, JOSEPH N. PERLMAN, AS TRUSTEE OF THE MICHIGAN TRUST U/T/D MAY 15, 2000AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2019-11-05
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 JOSEPH N. PERLMAN
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 2395 PAGES
Docket Date 2019-08-05
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 November 5, 2019.
Docket Date 2019-08-02
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 JOSEPH N. PERLMAN
Docket Date 2019-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2019-06-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2020-08-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF SETTLEMENT AND VOLUNTARY DISMISSAL
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2020-07-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days, appellant shall respond to this court's order dated May 20, 2020, for a status report. Failure to comply with this order may subject this appeal to dismissal without further notice.
Docket Date 2020-05-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed on May 14, 2020, this appeal continues to be held in abeyance. On or before May 29, 2020, appellant shall file a notice of voluntary dismissal or a status report.
Docket Date 2020-05-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2020-04-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the status report filed on April 24, 2020, this appeal continues to be held in abeyance for an additional two weeks. At the end of that period, the appellants shall file a notice of voluntary dismissal or a status report.
Docket Date 2020-04-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING SETTLEMENT
On Behalf Of TLW CAPITAL TRUST
Docket Date 2020-03-25
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellee's motion to abate appeal is granted, and a status report on the settlement shall be served and filed within thirty days.
Docket Date 2020-03-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ NOTICE OF SETTLEMENT AND REQUEST TO ABATE CASE PENDING COMPLETION OF SETTLEMENT
On Behalf Of TLW CAPITAL TRUST
Docket Date 2020-02-27
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Appellee TLW Capital Trust’s motion for extension of time is granted, and the answer brief shall be filed by March 20, 2020.
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S CONSENT TO MOTION TO CONSOLIDATE AND REQUEST FOR EXTENSION OF TIME TO FILE COMBINED BRIEF
On Behalf Of TLW CAPITAL TRUST
Docket Date 2020-02-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to consolidate.
Docket Date 2020-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2020-01-30
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 TLW CAPITAL TRUST
Docket Date 2020-01-30
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of TLW CAPITAL TRUST
Docket Date 2020-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH N. PERLMAN
Docket Date 2019-12-17
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The November 6, 2019, order challenged by the second amended notice of appeal will not be reviewed in this proceeding as the order was entered after the May 29, 2019, notice of appeal was filed. A new case was initiated with the second amended notice of appeal. The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days. Appeal numbers 2D19-4765 and 2D19-2048 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TREATED AS NEW NOA SEE 2D19-4765
On Behalf Of TLW CAPITAL TRUST

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State