Entity Name: | DEMA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L06000061063 |
FEI/EIN Number | 342065554 |
Address: | 8559 Christopher's Haven Court, SANFORD, FL, 32771, US |
Mail Address: | 8559 Christopher's Haven Court, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Puglisi Richard C | Agent | 8559 Christopher's Haven Court, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Puglisi Richard C | Managing Member | 8559 Christopher's Haven Court, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000056319 | QUICK CLOSE REALTY GROUP | EXPIRED | 2015-06-09 | 2020-12-31 | No data | 5224 WEST STATE ROAD 46, #345, SANFORD, FL, 32771 |
G12000110869 | FRF HOLDING CORPORATION | EXPIRED | 2012-11-16 | 2017-12-31 | No data | 8815 CONROY-WINDERMERE RD., #376, ORLANDO, FL, 32835 |
G10000055145 | FORECLOSURE DEFENSE AND SOLUTIONS | EXPIRED | 2010-06-16 | 2015-12-31 | No data | 5768 FALLING TREE LANE, PORT ORANGE, FL, 32127 |
G10000002551 | CLIENT FINDERS OF FLORIDA | EXPIRED | 2010-01-04 | 2015-12-31 | No data | 5768 FALLING TREE LANE, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Puglisi, Richard C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 8559 Christopher's Haven Court, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 8559 Christopher's Haven Court, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 8559 Christopher's Haven Court, SANFORD, FL 32771 | No data |
LC AMENDMENT | 2016-05-31 | No data | No data |
LC AMENDMENT | 2015-06-25 | No data | No data |
LC AMENDMENT | 2010-08-30 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUST NO. 100SL, ETC. VS FREEDOM MORTGAGE CORP, ET AL. | 5D2015-3308 | 2015-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUST NO. 100SL |
Role | Appellant |
Status | Active |
Representations | AARON W. SAOUD |
Name | DEMA INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Name | FREEDOM MORTGAGE CORP |
Role | Appellee |
Status | Active |
Representations | MARIA S. DANERI, ERIN A. ZEBELL, Steven B. Sprechman, Morgan L. Weinstein, John A. Van Ness |
Name | GEORGE C. THORNTON |
Role | Appellee |
Status | Active |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-01-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-01-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-01-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TRUST NO. 100SL |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-12-08 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CANCELLATION OF MEDIATION |
Docket Date | 2015-12-02 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CHANGE OF ATTY |
On Behalf Of | FREEDOM MORTGAGE CORP |
Docket Date | 2015-11-19 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-10-29 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ CAUSE SHALL TIMELY PROCEED |
Docket Date | 2015-10-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/19 ORDER |
On Behalf Of | TRUST NO. 100SL |
Docket Date | 2015-10-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 10/29 ORDER |
Docket Date | 2015-10-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Aaron W. Saoud 0096124 |
Docket Date | 2015-10-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Aaron W. Saoud 0096124 |
Docket Date | 2015-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-09-21 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2015-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/16/15 |
On Behalf Of | TRUST NO. 100SL |
Docket Date | 2015-09-21 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-05-31 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-06-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State