Search icon

DEMA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DEMA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMA INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000061063
FEI/EIN Number 342065554

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

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

Key Officers & Management

Name Role Address
Puglisi Richard C Managing Member 8559 Christopher's Haven Court, SANFORD, FL, 32771
Puglisi Richard C Agent 8559 Christopher's Haven Court, SANFORD, FL, 32771

Fictitious Names

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 - 5224 WEST STATE ROAD 46, #345, SANFORD, FL, 32771
G12000110869 FRF HOLDING CORPORATION EXPIRED 2012-11-16 2017-12-31 - 8815 CONROY-WINDERMERE RD., #376, ORLANDO, FL, 32835
G10000055145 FORECLOSURE DEFENSE AND SOLUTIONS EXPIRED 2010-06-16 2015-12-31 - 5768 FALLING TREE LANE, PORT ORANGE, FL, 32127
G10000002551 CLIENT FINDERS OF FLORIDA EXPIRED 2010-01-04 2015-12-31 - 5768 FALLING TREE LANE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Puglisi, Richard C -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8559 Christopher's Haven Court, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8559 Christopher's Haven Court, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-06-30 8559 Christopher's Haven Court, SANFORD, FL 32771 -
LC AMENDMENT 2016-05-31 - -
LC AMENDMENT 2015-06-25 - -
LC AMENDMENT 2010-08-30 - -

Court Cases

Title Case Number Docket Date Status
TRUST NO. 602W0 DATED 7/16/15, DEMA INVESTMENTS, LLC VS WELLS FARGO BANK, N.A., PATRICIA A. HARBAUGH AND SABAL POINT PROPERTY OWNERS ASSOCIATION, INC. 5D2015-4334 2015-12-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000150

Parties

Name TRUST NO. 602W0 DATED 7/16/15
Role Appellant
Status Active
Name DEMA INVESTMENTS, LLC
Role Appellant
Status Active
Name SABAL POINT PROPERTY OWNERS ASSOC, INC
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Nicole Ramirez, ANTHONY FOULADI
Name PATRICIA A HARBAUGH
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-27
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-12-22
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOOT; SEE 12/6 AMENDED MOTION
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2016-09-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/31.
Docket Date 2016-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 5 DAYS; AE'S SHALL FILE AN APPROPRIATE MOT
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-08-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/1; STRICKEN PER 8/2 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2016-07-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/1
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/1
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-05-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF BY 5/24
Docket Date 2016-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2016-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 5/5 ORDER
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (257 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-03-31
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-03-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-02-09
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED, MD NADINE MITCHELL
Docket Date 2016-02-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-02-03
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ TO APPEAR TELEPHONICALLY
Docket Date 2016-02-02
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AGREED MOTION; AA AARON W. SAOUD 0096124
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2016-01-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2016-01-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2015-12-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-12-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NICOLE RAMIREZ 0108006
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-12-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AARON W. SAOUD 0096124
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2015-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/15
On Behalf Of TRUST NO. 602W0 DATED 7/16/15
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
TRUST NO. 100SL, ETC. VS FREEDOM MORTGAGE CORP, ET AL. 5D2015-3308 2015-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-003353

Parties

Name TRUST NO. 100SL
Role Appellant
Status Active
Representations AARON W. SAOUD
Name DEMA INVESTMENTS, LLC
Role Appellant
Status Active
Name GEORGE C. THORNTON
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
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 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 2015-09-21
Type Mediation
Subtype Other
Description Mediation Packet
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 2015-11-19
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

Documents

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 Apr 2025

Sources: Florida Department of State