Search icon

ZODIAC CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: ZODIAC 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: 26 Mar 2021 (4 years ago)
Document Number: M21000004399
FEI/EIN Number APPLIED FOR

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

Address: 30 N. GOULD ST., STE R, SHERIDAN, WY, 82801, US
Mail Address: 30 N. GOULD ST., STE R, SHERIDAN, WY, 82801, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
SPIEGELMAN GUY Agent 19 W FLAGLER ST., MIAMI, FL, 33130
DB MORTGAGE, LLC Manager -

Court Cases

Title Case Number Docket Date Status
NELSON VALDES, et al., VS ZODIAC CAPITAL, LLC, 3D2021-1106 2021-05-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15613 CC

Parties

Name NELSON VALDES
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, Alberto M. Cardet
Name NICOLE SWAGGERTY VALDES
Role Appellant
Status Active
Name ZODIAC CAPITAL, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-11
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 2022-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NELSON VALDES
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NELSON VALDES
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NELSON VALDES
Docket Date 2022-03-14
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 NELSON VALDES
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 4/15/2022
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZODIAC CAPITAL, LLC
Docket Date 2022-02-04
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-01-04
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. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS'RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of NELSON VALDES
Docket Date 2021-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ZODIAC CAPITAL, LLC
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZODIAC CAPITAL, LLC
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/31/2021
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NELSON VALDES
Docket Date 2021-11-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTSNELSON VALDESandNICOLE SWAGGERTY VALDES
On Behalf Of NELSON VALDES
Docket Date 2021-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NELSON VALDES
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/12/2021
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 09/13/2021
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS'NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of NELSON VALDES
Docket Date 2021-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ON APPEAL - originally misdocketed under 3D21-1160.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ZODIAC CAPITAL, LLC
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NELSON VALDES

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
Foreign Limited 2021-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State