Search icon

DISTRESSED INVESTMENTS, LLC

Company Details

Entity Name: DISTRESSED INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M22000018339
FEI/EIN Number APPLIED FOR
Address: 1309 COFFEEN AVE STE 1200, SHERIDAN, WY, 82801
Mail Address: 1309 COFFEEN AVE STE 1200, SHERIDAN, WY, 82801
Place of Formation: WYOMING

Agent

Name Role
CINDY'S FLORIDA LLC Agent

Member

Name Role Address
KULHMAN RYAN Member 1309 COFFEEN AVE STE 1200, SHERIDAN, WY, 82801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
DISTRESSED INVESTMENTS, LLC et al., Appellant(s) v. US BANK TRUST, N.A. et al., Appellee(s). 4D2023-1900 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18010559

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DISTRESSED INVESTMENTS, LLC
Role Appellant
Status Active
Representations Matthew D. Wolf
Name ADI COHEN LLC
Role Appellant
Status Active
Name US Bank Trust, N.A.
Role Appellee
Status Active
Representations Maxine Meltzer, Shaib Yariel Rios
Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's February 21, 2024 unopposed motion for extension of time is granted, and the reply brief is deemed filed.
View View File
Docket Date 2024-02-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Distressed Investments, LLC
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of US Bank Trust, N.A.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 01/10/2024
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank Trust, N.A.
Docket Date 2023-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Distressed Investments, LLC
View View File
Docket Date 2023-10-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Distressed Investments, LLC
View View File
Docket Date 2023-10-10
Type Record
Subtype Record on Appeal
Description 783 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Distressed Investments, LLC
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Distressed Investments, LLC
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-05-09
Foreign Limited 2022-11-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State