CDC CAPITAL INVESTMENTS LLC - Florida Company Profile

Entity Name: | CDC CAPITAL INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Mar 2013 (12 years ago) |
Document Number: | L13000044138 |
FEI/EIN Number | 46-2360731 |
Address: | 17813 Osprey Pointe Place, Tampa, FL, 33647, US |
Mail Address: | 17813 Osprey Pointe Place, Tampa, FL, 33647, US |
ZIP code: | 33647 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTTHAST DANIEL R | Managing Member | 17813 Osprey Pointe Place, Tampa, FL, 33647 |
POTTHAST DANIEL R | Agent | 17813 Osprey Pointe Place, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 17813 Osprey Pointe Place, Tampa, FL 33647 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CDC CAPITAL INVESTMENTS, LLC VS SPECIALIZED LOAN SERVICING, LLC | 3D2018-1963 | 2018-10-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CDC CAPITAL INVESTMENTS LLC |
Role | Appellant |
Status | Active |
Representations | FRANCIS M. KING, Ian P. Hudson |
Name | SPECIALIZED LOAN SERVICING LLC |
Role | Appellee |
Status | Active |
Representations | Brandi Wilson, Shawn L. Taylor, Albertelli Law |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-08-21 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. |
Docket Date | 2019-06-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Specialized Loan Servicing, LLC |
Docket Date | 2019-06-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Specialized Loan Servicing, LLC |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 6/17/19 |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME |
On Behalf Of | Specialized Loan Servicing, LLC |
Docket Date | 2019-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-25 days to 6/7/19 |
Docket Date | 2019-05-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME |
On Behalf Of | Specialized Loan Servicing, LLC |
Docket Date | 2019-04-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CDC CAPITAL INVESTMENTS, LLC |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2018-12-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-10-26 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ PAYMENT OF FILING FEE OR DISMISSAL FOR FAILURE TO PAY FILING FEE |
On Behalf Of | Specialized Loan Servicing, LLC |
Docket Date | 2018-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Specialized Loan Servicing, LLC |
Docket Date | 2018-10-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 19, 2018. |
Docket Date | 2018-10-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CDC CAPITAL INVESTMENTS, LLC |
Docket Date | 2018-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State