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. |
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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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