SAND LAND AND WATER CO. - Florida Company Profile

Entity Name: | SAND LAND AND WATER CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P11000072302 |
FEI/EIN Number | APPLIED FOR |
Address: | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
Mail Address: | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JAMES | President | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
WILLIAM JAMES | Secretary | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
WILLIAM JAMES | Treasurer | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
WILLIAMS JAMES | Agent | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 1093 A1A BEACH BLVD #153, ST AUGUSTINE, FL 32080 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REVERSE MORTGAGE FUNDING, LLC VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR CLAIMANTS CLAIMING BY, THROUGH UNDER OR AGAINST HARRIET R. CALLAHAN A/K/A HARRIET PAULEY CALLAHAN A/KA HARRIET CALLAHAN | 5D2017-2479 | 2017-08-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REVERSE MORTGAGE FUNDING LLC |
Role | Appellant |
Status | Active |
Representations | Jason Silver, MICHELE ROSE CLANCY |
Name | SAND LAND AND WATER CO. |
Role | Appellee |
Status | Active |
Name | HARRIET R. CALLAHAN |
Role | Appellee |
Status | Active |
Name | UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES |
Role | Appellee |
Status | Active |
Representations | Timothy J. Conner, J. Russell Collins |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-11-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SHALL CONTINUE TO BE HELD IN ABEYANCE...; 9/14 PORTION OF APPELLATE DEADLINES IS STRICKEN |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ FILING DEADLINES STRICKEN PER 9/26 ORDER |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-09-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jason Silver |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/30 ORDER |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 9/5 |
Docket Date | 2017-08-07 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/I 10 DAYS ADVISE OF LT ORDER |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Reverse Mortgage Funding, LLC |
Docket Date | 2017-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State