Entity Name: | STRATEGIC HOME INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Oct 2012 (12 years ago) |
Document Number: | L12000126467 |
FEI/EIN Number | 46-1197878 |
Address: | 2421 Riverbluff Parkway, Sarasota, FL, 34231, US |
Mail Address: | 2421 Riverbluff Parkway, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Puglisi Richard C | Agent | 2421 Riverbluff Parkway, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
Puglisi Richard C | Manager | 2421 Riverbluff Parkway, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2421 Riverbluff Parkway, Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2421 Riverbluff Parkway, Sarasota, FL 34231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2421 Riverbluff Parkway, Sarasota, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Puglisi, Richard C | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS FARGO BANK, N.A. AS TRUSTEE ON BEHALF OF THE HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS MORTGAGE FUNDING, TRUST 2007-AR3, MORTGAGE PASS THROUGH VS HILDA E. JUREIDINI, RICHARD JUREDINI, STRATEGIC HOME INVESTMENTS, LLC, BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC., WILLIMINGTON TRUST, N.A., AS SUCCESSOR TRUSTEE TO CITIBANK | 5D2019-3359 | 2019-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wells Fargo Bank, National Association |
Role | Petitioner |
Status | Active |
Representations | Allison Morat |
Name | Bear Stearns Mortgage |
Role | Petitioner |
Status | Active |
Name | Structured Asset Mortgage Investments II, Inc. |
Role | Petitioner |
Status | Active |
Name | BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | WILLIMINGTON TRUST, N.A., AS TRUSTEE TO CITIBANK, N.A. |
Role | Respondent |
Status | Active |
Name | RICHARD JUREIDINI |
Role | Respondent |
Status | Active |
Name | RICK PUGLISI |
Role | Respondent |
Status | Active |
Name | STRATEGIC HOME INVESTMENTS, LLC |
Role | Respondent |
Status | Active |
Representations | Karen J. Wonsetler, David N. Glassman |
Name | DIANE SOLOMON LLC |
Role | Respondent |
Status | Active |
Name | HILDA E. JUREIDINI |
Role | Respondent |
Status | Active |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2019-11-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-12-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-12-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-11-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS |
Docket Date | 2019-11-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Wells Fargo Bank, National Association |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State