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 |
Name | Role |
---|---|
CINDY'S FLORIDA LLC | Agent |
Name | Role | Address |
---|---|---|
KULHMAN RYAN | Member | 1309 COFFEEN AVE STE 1200, SHERIDAN, WY, 82801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-09 |
Foreign Limited | 2022-11-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State