Search icon

DIANE SOLOMON LLC

Company Details

Entity Name: DIANE SOLOMON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2013 (11 years ago)
Document Number: L13000122165
FEI/EIN Number 46-3555749
Address: 8747 LA PALMA LANE, NAPLES, FL, 34108, US
Mail Address: 8747 LA PALMA LANE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOMON DIANE Agent 8747 LA PALMA LANE, NAPLES, FL, 34108

Manager

Name Role Address
SOLOMON DIANE Manager 8747 LA PALMA LANE, NAPLES, FL, 34108

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001923

Parties

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

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State