Search icon

DEMA INVESTMENTS, LLC

Company Details

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

Agent

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

Managing Member

Name Role Address
Puglisi Richard C Managing Member 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 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

Events

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

Court Cases

Title Case Number Docket Date Status
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 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

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 Feb 2025

Sources: Florida Department of State