Search icon

PRIVATE CAPITAL GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PRIVATE CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIVATE CAPITAL GROUP, 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: 06 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000212130
Address: 848 A W. LAKEWOOD RD., WEST PALM BEACH, FL, 33405, US
Mail Address: 848 A W. LAKEWOOD RD., WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRIVATE CAPITAL GROUP, LLC, RHODE ISLAND 000509833 RHODE ISLAND
Headquarter of PRIVATE CAPITAL GROUP, LLC, ILLINOIS LLC_02994887 ILLINOIS

Key Officers & Management

Name Role Address
BARBOSA JOSE M Authorized Member 848 A W. LAKEWOOD RD., WEST PALM BEACH, FL, 33405
RAMIREZ CHRISTIAN Authorized Member 848 A W. LAKEWOOD RD., WEST PALM BEACH, FL, 33405
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
ELSA DIAZ, VS PRIVATE CAPITAL GROUP, LLC and ROUNDPOINT MORTGAGE SERVICING CORP., 3D2015-2523 2015-11-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-760

Parties

Name ELSA M. DIAZ
Role Appellant
Status Active
Name PRIVATE CAPITAL GROUP, LLC
Role Appellee
Status Active
Representations MARJORIE H. LEVINE, DAVID VAN LOON
Name Roundpoint Mortgage Servicing Corp.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon Consideration Ext-gr Init. Brief/NFE (OG02B) ~ Upon consideration of appellant¿s motion for extension of time to file the initial brief, appellant is granted to and including July 29, 2016 to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2020-04-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On March 29, 2017, this Court affirmed the trial court’s September 21, 2015, final foreclosure judgment and also provisionally granted Appellee’s Motion for Attorney’s Fees. Pursuant to this Court’s provisional fee order, after conducting an evidentiary hearing, on November 7, 2019, the trial court entered a $27,950 cost/fee judgment for Appellee. Appellant filed a notice of appeal of that November 7, 2019, order, that we treated as a motion for review of the lower tribunal’s order awarding appellate fees pursuant to Florida Rule of Appellate Procedure 9.400(c) . After careful review of the parties’ submissions to this Court, we deny Appellant’s motion seeking review of the trial court’s November 7, 2019, fee order. We deny, as moot, Appellant’s March 28, 2020, request for a hearing in this Court on the motion to review the lower tribunal’s November 7, 2019, order awarding appellate fees.
Docket Date 2020-03-31
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO REPONSE FOR ATTORNEY FEES ANDCOSTS
On Behalf Of ELSA M. DIAZ
Docket Date 2020-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Petitioners' Request to Submit Correct Version of Document
On Behalf Of ELSA M. DIAZ
Docket Date 2020-03-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Appellant's Hearing Request on Motion to Review Award of Legal Fees andCosts
On Behalf Of ELSA M. DIAZ
Docket Date 2020-03-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ELSA M. DIAZ
Docket Date 2020-03-27
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO REPONSE FOR ATTORNEY FEES ANDCOSTS
On Behalf Of ELSA M. DIAZ
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s pro se Verified Motion to Extend Time to File a Reply is granted to and including March 27, 2020.
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S VERIFED MOTION TO EXTEND TIME TO FILE REPLY ON MARCH 27, 2020
On Behalf Of ELSA M. DIAZ
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of ELSA M. DIAZ
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s pro se Motion for Extension of Time to File a Reply to the Appellees’ Response is granted to and including March 16, 2020.
Docket Date 2020-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO FILE REPLY TO APPELLEES' RESPONSE ON MARCH 16, 2020
On Behalf Of ELSA M. DIAZ
Docket Date 2020-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION FOR REVIEW OF THE LOWER COURT'S ASSESSMENT OF ATTORNEYS' FEES AND COSTS
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PS ELSA M. DIAZ Defendant's Revised Motion for Review of the Lower Court's Assessment of Attorney Fees' and Costs
On Behalf Of ELSA M. DIAZ
Docket Date 2020-01-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ELSA M. DIAZ
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s pro se Motion for a Short Extension of Time to File a Revised Motion and an Appendix is granted to and including January 28, 2020.
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ MOTION FOR SHORT EXTENSION OF TIME TO FILE REVISED MOTION AND APPENDIX FROM JANUARY 13, 2019, TO JANUARY 28, 2020.
On Behalf Of ELSA M. DIAZ
Docket Date 2016-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s corrected motion for an extension of time to file the initial brief is granted to and including May 31, 2016.
Docket Date 2019-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall, within thirty (30) days, provide to this Court an appendix containing the relevant portions of the record below regarding the trial court's award of appellate attorney's fees, resulting in the challenged order. Contemporaneous with the filing of her appendix, Appellant may, but is not required to, file, with appropriate citations to the appendix, a revised motion seeking review of the challenged order. Within thirty (30) days of Appellant's filing of an appendix as required by this Order, Appellee shall file a response to the appellant's motion (or, if applicable, revised motion). Within fifteen (15) days thereafter, Appellant may, but is not required to, file a reply. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-12-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Motion for review of the lower court's assessment of attorney fees' and costs.
On Behalf Of ELSA M. DIAZ
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ELSA M. DIAZ
Docket Date 2016-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ and motion to postpone filing of the initial brief for good cause shown
Docket Date 2017-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-17
Type Notice
Subtype Notice
Description Notice ~ to the clerk of court
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s motion for extension of time to file a motion for rehearing is granted to and including May 11, 2017,
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s motion for extension of time to file a motion for rehearing is granted to and including May 1, 2017.
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing on appeal.
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Roundpoint Mortgage Servicing Corporation's motion for attorneys' fees, it is ordered that said motion is provisionally granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2017-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief and the motion for attorney¿s fees is granted to and including February 3, 2017.
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AEs' motion for attorneys' fees.
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief and the motion for attorney¿s fees is granted to and including January 27, 2017.
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and for extension of time to file motion for attorneys' fees.
Docket Date 2016-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Roundpoint Mortgage Servicing Corporation)-20 days to 12/12/16
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Roundpoint Mortgage Servicing Corporation)-30 days to 11/21/16
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Roundpoint Mortgage Servicing Corporation)-30 days to 10/19/16
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s request for judicial notice is hereby denied.
Docket Date 2016-09-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice
Docket Date 2016-09-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ filed in confidential
Docket Date 2016-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2016-08-30
Type Response
Subtype Reply
Description Reply
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-08-29
Type Response
Subtype Reply
Description REPLY
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of appellant¿s July 16, 2016 motion to supplement the record and motion to postpone filing of the initial brief and appellee¿s response, the motion to supplement the record is hereby denied.
Docket Date 2016-08-08
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to supplement the record and motion to postpone the filing of the initial brief
On Behalf Of PRIVATE CAPITAL GROUP, LLC
Docket Date 2016-07-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion to supplement and correct the record and extend the time for filing the initial brief.
Docket Date 2016-07-26
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Corrected.
Docket Date 2016-02-23
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 2016-02-08
Type Notice
Subtype Notice
Description Notice ~ of post trial
Docket Date 2015-12-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of W.J. Barnes, P.A. and W. Jeffrey Barnes, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Pro se notice of appearance and consent to the withdrawal of counsel.
Docket Date 2015-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ELSA M. DIAZ
Docket Date 2015-11-10
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 November 20, 2015.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ELSA M. DIAZ
Docket Date 2015-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State