Search icon

QUATTRO CAPITAL LLC

Company Details

Entity Name: QUATTRO CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2019 (5 years ago)
Date of dissolution: 25 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: L19000227748
FEI/EIN Number 84-3096872
Address: 2180 ORCHID ST, SARASOTA, FL, 34239, US
Mail Address: 2180 ORCHID ST, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Agent

Manager

Name Role Address
QUATTRO MATTHEW Manager 2180 ORCHID ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2180 ORCHID ST, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2023-04-26 2180 ORCHID ST, SARASOTA, FL 34239 No data

Court Cases

Title Case Number Docket Date Status
Jay Westerdal, Appellant(s) v. Lead Capital, LLC, Greg Fernandez, Nick Del Franco, Ring Pros, LLC, Quattro Capital, LLC, Quattro Canti, LLC, Adriel Fasci, Ester Fasci, Appellee(s). 2D2024-2390 2024-10-16 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023 CA 003671 NC

Parties

Name Jay Westerdal
Role Appellant
Status Active
Representations Charles Brumby, Anthony Michael Diblasi
Name LEAD CAPITAL, LLC
Role Appellee
Status Active
Representations Brian David Goodrich, David Appleman Wallace, Caroleen Bonnie Brej
Name Greg Fernandez
Role Appellee
Status Active
Name Nick Del Franco
Role Appellee
Status Active
Name Ring Pros, LLC
Role Appellee
Status Active
Name QUATTRO CAPITAL LLC
Role Appellee
Status Active
Name Quattro Canti, LLC
Role Appellee
Status Active
Name Adriel Fasci
Role Appellee
Status Active
Name Ester Fasci
Role Appellee
Status Active
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lead Capital, LLC
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jay Westerdal
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 01/16/25
On Behalf Of Jay Westerdal
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Redacted
Description 2969 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jay Westerdal
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State