Entity Name: | LEAD 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 Aug 2023 (2 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | M23000010517 |
FEI/EIN Number |
815124728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5380 GULF OF MEXICO DRIVE, SUITE 105, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 5380 GULF OF MEXICO DRIVE, SUITE 105, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEYER TOMMY | GENC | 5380 GULF OF MEXICO DRIVE, SUITE 105, LONGBOAT KEY, FL, 34228 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-15 | - | - |
LC STMNT OF RA/RO CHG | 2023-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-21 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-21 | 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2023CA-003671NC |
Parties
Name | CHAMPION COMMUNICATIONS, INC. |
Role | Appellant |
Status | Active |
Representations | JOHN W. CHAPMAN, JR., ESQ. |
Name | JAY WESTERDAL |
Role | Appellee |
Status | Active |
Name | TELCO, LLC |
Role | Appellee |
Status | Active |
Name | NICK DEL FRANCO |
Role | Appellee |
Status | Active |
Representations | BRIAN D. GOODRICH, ESQ., DAVID A. WALLACE, ESQ. |
Name | GREG FERNANDEZ |
Role | Appellee |
Status | Active |
Name | RING PROS, LLC |
Role | Appellee |
Status | Active |
Name | LEAD CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-10-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-10-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-10-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHAMPION COMMUNICATIONS, INC. |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NICK DEL FRANCO |
Docket Date | 2023-09-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NICK DEL FRANCO |
Docket Date | 2023-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | CHAMPION COMMUNICATIONS, INC. |
Docket Date | 2023-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-09-14 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Name | Date |
---|---|
LC Amendment | 2024-11-15 |
ANNUAL REPORT | 2024-04-26 |
CORLCRACHG | 2023-08-21 |
Foreign Limited | 2023-08-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State