Search icon

ZEPHYRUS AVIATION CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: ZEPHYRUS AVIATION CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Sep 2018 (7 years ago)
Document Number: M18000008474
FEI/EIN Number 831077204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 Lee Wagener Blvd.,, Fort Lauderdale, FL, 33315, US
Mail Address: 1100 Lee Wagener Blvd.,, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZEPHYRUS AVIATION CAPITAL LLC 2023 831077204 2024-06-24 ZEPHYRUS AVIATION CAPITAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 3532047397
Plan sponsor’s address 1100 LEE WAGENER BLVD, SUITE 201, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing JOHN LENFESTEY
Valid signature Filed with authorized/valid electronic signature
ZEPHYRUS AVIATION CAPITAL LLC 2022 831077204 2023-06-03 ZEPHYRUS AVIATION CAPITAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 9548893773
Plan sponsor’s address 1100 LEE WAGENER BLVD, SUITE 201, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2023-06-03
Name of individual signing RICHARD GENGE
Valid signature Filed with authorized/valid electronic signature
ZEPHYRUS AVIATION CAPITAL LLC 2021 831077204 2022-06-17 ZEPHYRUS AVIATION CAPITAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 9548893773
Plan sponsor’s address 1100 LEE WAGENER BLVD, SUITE 201, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing LEANDRO MONTILLA
Valid signature Filed with authorized/valid electronic signature
ZEPHYRUS AVIATION CAPITAL LLC 2020 831077204 2021-06-02 ZEPHYRUS AVIATION CAPITAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 9548893773
Plan sponsor’s address 1100 LEE WAGENER BLVD, SUITE 209, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing LEANDRO MONTILLA
Valid signature Filed with authorized/valid electronic signature
ZEPHYRUS AVIATION CAPITAL LLC 2019 831077204 2020-07-30 ZEPHYRUS AVIATION CAPITAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 9548893301
Plan sponsor’s address 1100 LEE WAGENER BLVD, SUITE 209, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing LEANDRO MONTILLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MEADE ROBERT Auth 1100 Lee Wagener Blvd.,, Fort Lauderdale, FL, 33315
Geitzenauer Susan Auth 1100 Lee Wagener Blvd.,, Fort Lauderdale, FL, 33315
DIAZ TONY Auth 1100 Lee Wagener Blvd.,, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1100 Lee Wagener Blvd.,, Suite 201, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2023-03-31 1100 Lee Wagener Blvd.,, Suite 201, Fort Lauderdale, FL 33315 -

Court Cases

Title Case Number Docket Date Status
ZEPHYRUS AVIATION CAPITAL, LLC, et al., Appellant(s) v. BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED, et al., Appellee(s). 4D2023-1815 2023-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-002230

Parties

Name Zephyrus Aviation Capital Limited
Role Appellant
Status Active
Name Zephyrus Capital Aviation Partners 1D Limited
Role Appellant
Status Active
Name ZEPHYRUS AVIATION CAPITAL, LLC
Role Appellant
Status Active
Representations Clay M. Carlton, Jaswant Singh, Justin Stern, Charles Malaret, Jeffrey Raskin
Name Inigo Managing Agent, etc.
Role Appellee
Status Active
Name Liberty Corporate Capital Limited
Role Appellee
Status Active
Name Faraday Capital Limited
Role Appellee
Status Active
Name QBE INSURANCE CORPORATION
Role Appellee
Status Active
Name Houston Casualty Company (UK)
Role Appellee
Status Active
Name MS Amlin
Role Appellee
Status Active
Name Syndicate 4472 at Lloyd's for the 2022 Year of account
Role Appellee
Status Active
Name Syndicate 1084 at Lloyd's for the 2022 year of account
Role Appellee
Status Active
Name Syndicate 1221 at Lloyd's
Role Appellee
Status Active
Name Convex Insurance UK Ltd.
Role Appellee
Status Active
Name Mapfre Espana Compania de Seguros Reaseguros S.A.
Role Appellee
Status Active
Name Berkshire Hathaway International Insurance Limited
Role Appellee
Status Active
Representations Aaron Stenzler Weiss, Madison Wahler, Kevin C. Kaplan, Sky Emison, Scott A. Hiassen, J. Trumon Phillips, Steven J. Brodie, Heidi H. Raschke, Aidan M. McCormack
Name Chubb European Group SE
Role Appellee
Status Active
Name Syndicate 2001 at Lloyd's for the 2022 year of account
Role Appellee
Status Active
Name Syndicate 1301 at Lloyd's
Role Appellee
Status Active
Name Great Lakes Insurance SE
Role Appellee
Status Active
Name Chaucer Corporate Capital (No. 3) Ltd. (UK)
Role Appellee
Status Active
Name Lloyd's Syndicate 435 (FDY) for the 2022 Year of Account
Role Appellee
Status Active
Name Tokio Marine Kiln Syndicates Limited
Role Appellee
Status Active
Name Hartford Corporate Underwriters Limited
Role Appellee
Status Active
Name HDI Global Specialty SE
Role Appellee
Status Active
Name Mitsui Sumitomo Insurance Co (Europe) Limited
Role Appellee
Status Active
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Appellees' Notice of Supplemental Authority
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2024-05-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Jeffrey Raskin's May 6, 2024 verified motion for permission to appear pro hac vice is granted, and Jeffrey Raskin is permitted to appear in this appeal as counsel for Zephyrus Aviation Capital, LLC, Zephyrus Aviation Capital Ltd., and Zephyrus Capital Aviation Partners 1D Limited. Jeffrey Raskin is advised that this court does not send paper documents to attorneys he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2024-05-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2024-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of Berkshire Hathaway International Insurance Limited
View View File
Docket Date 2024-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Aidan M. McCormack)
Docket Date 2023-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/10/2024
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/10/2024
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/26/2023
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/26/2023
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2023-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' September 27, 2023 initial brief and Appellees' October 16, 2023 notice of agreed extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Charles Malaret's September 21, 2023 verified motion for permission to appear pro hac vice is granted, and Charles Malaret, Esquire is permitted to appear in this appeal as counsel for Zephyrus Aviation Capital, LLC, Zephyrus Aviation Capital Ltd., and Zephyrus Capital Aviation Partners 1D Limited.
View View File
Docket Date 2023-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-09-22
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of Zephyrus Aviation Capital, LLC
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed September 21, 2023, further, ORDERED that Charles J. Malaret shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering, the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Berkshire Hathaway International Insurance Limited
Docket Date 2023-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2023-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 495 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2023-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zephyrus Aviation Capital, LLC
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Berkshire Hathaway International Insurance Limited
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Aidan M. McCormack's January 5, 2024 verified motion for permission to appear pro hac vice is granted, and Aidan M. McCormack, Esquire is permitted to appear in this appeal as counsel for Appellees, Berkshire Hathaway International Insurance Ltd; Convex Insurance UK Ltd.; Great Lakes Insurance SE; Houston Casualty Company (UK); Mapfre Espana Compania de Seguros y Reaseguros S.A.; Faraday Capital Limited, the Sole Underwriting Member of Lloyd's Syndicate 435 (FDY) for the 2022 Year of Account; Mitsui Sumitomo Insurance Co (Europe) Limited; Starr Surplus Lines Insurance Company; and QBE Insurance Corporation. Aidan M. McCormack, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2023-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the June 30, 2023 order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-31
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.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-07-23
Foreign Limited 2018-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State