Search icon

QUICKSILVER CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: QUICKSILVER 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: 21 Jul 2020 (5 years ago)
Document Number: M20000006641
FEI/EIN Number 85-0593697

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

Address: 2030 WILLOWOOD LANE, ENCINITAS, CA, 92024, US
Mail Address: 2030 WILLOWOOD LANE, ENCINITAS, CA, 92024, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SNETHEN ADAM Manager 2030 WILLOWOOD LANE, ENCINITAS, CA, 92024
REGISTERED AGENTS INC Agent -

Court Cases

Title Case Number Docket Date Status
LION INTELLIGENCE & SECURITY SERVICES, INC., et al., VS QUICKSILVER CAPITAL, LLC, 3D2022-1164 2022-07-06 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11597 CC

Parties

Name Wancito Francius
Role Appellant
Status Active
Name LION INTELLIGENCE & SECURITY SERVICES INC
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name QUICKSILVER CAPITAL, LLC
Role Appellee
Status Active
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ “Motion for the Advance Disclosure of the Identities of the Members of the Merits Panel” is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2023-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR THE ADVANCE DISCLOSURE OF THE IDENTITIES OF THE MEMBERS OF THE MERITS PANEL AND SUPPORTING MEMORANDUM OF LAW
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellee is hereby precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause, for failure to comply with the Court’s October 4, 2022, Order.
Docket Date 2022-10-04
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 Henderson, Franklin, Starnes & Holt, P.A., and Shannon M. Puopolo, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Pro se Appellee shall appear through counsel within twenty (20) days from the date of this Order. Failure to comply will result in pro se Appellee being precluded from filing an answer brief or participating in oral argument.
Docket Date 2022-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 Days to 10/14/2022
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/2022
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LION INTELLIGENCE & SECURITY SERVICES, INC.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of QUICKSILVER CAPITAL, LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 16, 2022.
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-06
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
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
Foreign Limited 2020-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State