Search icon

PT CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: PT CAPITAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PT CAPITAL INVESTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000013198
FEI/EIN Number 46-1905376

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17813 Osprey Pointe Place, Tampa, FL 33647
Mail Address: 17813 Osprey Pointe Place, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTHAST, DANIEL R Managing Member 17813 Osprey Pointe Place, Tampa, FL 33647
potthast, charles r Manager 17813 Osprey Pointe Pl, 17813 OSPREY POINTE PL Tampa, FL 33647
CDC CAPITAL INVESTMENTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 CDC Capital Investments LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 17813 Osprey Pointe Place, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 17813 Osprey Pointe Place, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-04-30 17813 Osprey Pointe Place, Tampa, FL 33647 -
LC DISSOCIATION MEM 2014-03-03 - -

Court Cases

Title Case Number Docket Date Status
PT CAPITAL INVESTMENTS, LLC VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ROBERT J. LANG, A/K/A ROBERT JAMES LANG, COMMUNITY WEST BANK, NATIONAL ASSOCIATION, SUNTRUST BANK, WINDSOR ESTATES HOMEOWNERS ASSOCIATION, INC., ET AL 5D2017-3574 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-021029-X

Parties

Name PT CAPITAL INVESTMENTS LLC
Role Appellant
Status Active
Representations Ian P. Hudson
Name SUNTRUST BANK
Role Appellee
Status Active
Name WINDSOR ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ROBERT J. LANG
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations DIANA E. YUAN, Robert R. Edwards
Name ELIZABETH A. LANG
Role Appellee
Status Active
Name Brevard County, Florida
Role Appellee
Status Active
Name COMMUNITY WEST BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2018-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2018-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/8- AMENDED
On Behalf Of Federal National Mortgage Association
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/10 ORDER
On Behalf Of Federal National Mortgage Association
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2018-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 488 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE BY 5/20. IB 45 DYS THEREAFTER.
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ PER 4/17 ORDER AND MOT FOR EOT
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2018-04-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-01-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-01-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2018-01-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-01-12
Type Mediation
Subtype Other
Description Other ~ JOINT MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2018-01-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Federal National Mortgage Association
Docket Date 2017-12-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-12-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2017-12-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESPONSE W/IN 10 DAYS
Docket Date 2017-11-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA IAN P HUDSON 0102196
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/10/17
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PT CAPITAL INVESTMENTS, LLC VS HSBC BANK USA, NATIONAL ASSOCIATION, ET AL., 2D2017-3207 2017-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2012-CA-004512-0001-XX

Parties

Name PT CAPITAL INVESTMENTS LLC
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name LYNN A. BOYD
Role Appellee
Status Active
Name HSBC BANK USA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., RYAN D. O' CONNOR, ESQ., WILLIAM P. HELLER, ESQ., SHAPIRO, FISHMAN & GACHE, LLP, ERIC M. LEVINE, ESQ.
Name CHEYENNE BOYD
Role Appellee
Status Active
Name DAVID J. BOYD
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2018-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 31 days from the date of this order.
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time to serve the reply/cross-answer brief is granted, and the reply/cross answer brief shall be served within 7 days of the date of this order.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 23, 2018.
Docket Date 2018-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ & CROSS INITIAL BRIEF OF APPELLEE
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2018-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2018-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 46 PAGES
Docket Date 2017-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The Parties' stipulated motion to supplement the record is granted, and Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 29, 2018.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days of this order.
Docket Date 2017-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2017-08-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied without prejudice to raise the arguments presented in the motion to dismiss in the answer brief.
Docket Date 2017-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 371 PAGES
Docket Date 2017-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA, NATIONAL ASSOCIATION
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PT CAPITAL INVESTMENTS, LLC VS WELLS FARGO BANK, N.A., ET AL., 2D2017-1678 2017-04-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-2829CA

Parties

Name PT CAPITAL INVESTMENTS LLC
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name MARY ELLEN WELLS
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations ADA AGUSTI HAMMOND, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., ALBERTELLI LAW, EMILY Y. ROTTMANN, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PT CAPITAL INVESTMENTS, LLC
Docket Date 2017-06-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's April 26, 2017, fee order.
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Sleet, and Lucas
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's February 9, 2017, notice of appeal was transmitted to this court on April 26, 2017.
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
PT CAPITAL INVESTMENTS, LLC VS WELLS FARGO BANK, N.A., ET AL. 5D2015-2210 2015-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-12201-CIDL

Parties

Name PT CAPITAL INVESTMENTS LLC
Role Appellant
Status Active
Representations Ian P. Hudson
Name MARIO A. JAIME
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations ROBERT SCHNEIDER, COLLEEN MILLER, Karusha Y. Sharpe, Aldridge Pite, LLP, MICHELE L. STOCKER, Kimberly S. Mello
Name NANCY JAIME
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name HON. H. POPE HAMRICK, JR.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-02-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/28
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/26
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (159 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIRST AMENDED; SEE 9/29 SECOND AMENDED MOTION
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2015-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-07-08
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/18/15
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2015-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-23
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
CORLCDSMEM 2014-03-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State