Search icon

CDC CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

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

CDC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2013 (12 years ago)
Document Number: L13000044138
FEI/EIN Number 46-2360731

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 Agent 17813 Osprey Pointe Place, Tampa, FL 33647
POTTHAST, DANIEL R Managing Member 17813 Osprey Pointe Place, Tampa, FL 33647

Events

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 -

Court Cases

Title Case Number Docket Date Status
CDC CAPITAL INVESTMENTS, LLC VS SPECIALIZED LOAN SERVICING, LLC 3D2018-1963 2018-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19277

Parties

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

Documents

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

Date of last update: 21 Feb 2025

Sources: Florida Department of State