Search icon

LEAD CAPITAL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MEYER TOMMY GENC 5380 GULF OF MEXICO DRIVE, SUITE 105, LONGBOAT KEY, FL, 34228
REGISTERED AGENTS INC Agent -

Events

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 -

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
CHAMPION COMMUNICATIONS, INC. VS LEAD CAPITAL, LLC, ET AL. 2D2023-1970 2023-09-14 Closed
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.

Documents

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