Search icon

PLACIDA CAPITAL, LLC

Company Details

Entity Name: PLACIDA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L20000369657
FEI/EIN Number NOT APPLICABLE
Address: 9172 COLLINS AVE, SURFSIDE, FL, 33154, US
Mail Address: 9172 COLLINS AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMOVICH VADIM Agent 9172 COLLINS AVE, SURFSIDE, FL, 33154

Manager

Name Role Address
ABRAMOVICH VADIM Manager 9172 COLLINS AVE, SURFSIDE, FL, 33154
Abramovich Yael Manager 9172 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 9172 COLLINS AVE, 16, SURFSIDE, FL 33154 No data
CHANGE OF MAILING ADDRESS 2022-04-30 9172 COLLINS AVE, 16, SURFSIDE, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 9172 COLLINS AVE, 16, SURFSIDE, FL 33154 No data

Court Cases

Title Case Number Docket Date Status
ROHAN MICHAEL ANDERSON, P.A. VS PLACIDA CAPITAL, LLC 4D2022-1567 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21011714

Parties

Name Rohan Michael Anderson, P.A.
Role Appellant
Status Active
Representations Samuel Alexander
Name PLACIDA CAPITAL, LLC
Role Appellee
Status Active
Representations Hilda Piloto, Steven M. Dickstein
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 3, 2023 motion for attorney's fees is denied.
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2023-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 13, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-13
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 Rohan Michael Anderson, P.A.
Docket Date 2023-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Placida Capital, LLC
Docket Date 2022-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 1/11/23
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Placida Capital, LLC
Docket Date 2022-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *MOTION GRANTED*
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's November 28, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing on the motion for summary judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 13, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that appellee's motion to dismiss, contained within its September 14, 2022 response, is denied.
Docket Date 2022-09-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-09-14
Type Response
Subtype Response
Description Response ~ AND MOTION TO DISMISS APPEAL
On Behalf Of Placida Capital, LLC
Docket Date 2022-09-13
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 Rohan Michael Anderson, P.A.
Docket Date 2022-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (331 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-09-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 1, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-30
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the appellant’s August 1, 2022 time-sensitive motion for review of order denying stay is denied.
Docket Date 2022-08-16
Type Response
Subtype Response
Description Response
On Behalf Of Placida Capital, LLC
Docket Date 2022-08-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-08-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-08-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s August 12, 2022 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. Dispossession of property does not constitute irreparable harm. See B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) ("The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment."). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-08-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court reserves ruling on appellant's August 1, 2022 motion for review until after appellant has obtained an appealable final order as required by the court's August 1, 2022 order.
Docket Date 2022-08-01
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that, upon consideration of the appellant’s June 24, 2022 jurisdictional brief, jurisdiction is relinquished to the circuit court for thirty (30) days for the limited purpose of entering a final order containing language indicating no further judicial labor is needed in the circuit court. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) (“An order that merely grants a motion for summary judgment is not a final order”). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon the expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-08-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-07
Type Response
Subtype Response
Description Response
On Behalf Of Placida Capital, LLC
Docket Date 2022-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's July 1, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). The response is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-01
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Placida Capital, LLC
Docket Date 2022-06-24
Type Response
Subtype Response
Description Response ~ (JURISDICTIONAL BRIEF)
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-06-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 27, 2022 order is an appealable final order, as it appears the order grants summary judgment as to Count I of the complaint, but leaves Count II pending. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rohan Michael Anderson, P.A.
Docket Date 2022-06-09
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.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State