Search icon

PEOPLE'S TRUST MGA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PEOPLE'S TRUST MGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEOPLE'S TRUST MGA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jun 2007 (18 years ago)
Document Number: L07000062376
FEI/EIN Number 352314592

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

Address: 18 People's Trust Way, Deerfield Beach, FL, 33441, US
Mail Address: 18 People's Trust Way, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEOPLE'S TRUST MGA, LLC, MISSISSIPPI 1470100 MISSISSIPPI

Key Officers & Management

Name Role Address
SCHAEFFER GEORGE W Manager 18 People's Trust Way, Deerfield Beach, FL, 33441
HOAR DANIEL CHIE 18 People's Trust Way, Deerfield Beach, FL, 33441
FRANKEL BRETT R CHIE 18 People's Trust Way, Deerfield Beach, FL, 33441
GALLAGHER TOM CHIE 18 People's Trust Way, Deerfield Beach, FL, 33441
FRANKEL BRETT R Agent 18 People's Trust Way, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076093 PEOPLE'S TRUST HOMEOWNERS INSURANCE EXPIRED 2011-08-01 2016-12-31 - 6001 BROKEN SOUND PARKWAY, SUITE 200, BOCA RATON, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-26 FRANKEL, BRETT R. -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 18 People’s Trust Way, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-10-01 18 People’s Trust Way, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 18 People’s Trust Way, Deerfield Beach, FL 33441 -

Court Cases

Title Case Number Docket Date Status
PEOPLE'S TRUST MGA, LLC VS JOSEF PESTA, INDIVIDUALLY, AND ON BEHALF OF ALL THOSE SIMILARLY SITUATED 4D2019-0825 2019-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-16648 (13)

Parties

Name PEOPLE'S TRUST MGA, LLC
Role Petitioner
Status Active
Representations Stephen W. Bazinsky, Catherine Galvis
Name JOSEF PESTA, PLLC
Role Respondent
Status Active
Representations Edward H. Zebersky, Bard D. Rockenbach, Candise L. Shanbron, Jeffrey V. Mansell
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-18
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-05-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Josef Pesta
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response
On Behalf Of Josef Pesta
Docket Date 2019-04-03
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order, Respondent shall file a response and show cause why the petition should not be granted. Respondent shall address Petitioner’s argument that the trial court lacks jurisdiction and why this Court should not issue a writ of prohibition precluding the trial court from proceeding further. See City of Sunny Isles Beach v. Publix Super Markets, Inc., 996 So. 2d 238 (Fla. 3d DCA 2008); State ex rel. Dept. of Gen. Services v. Willis, 344 So. 2d 580 (Fla. 1st DCA 1977); but see Florida Dep't of Health v. TropiFlora, LLC, 44 Fla. L. Weekly D305 (Fla. 1st DCA Jan. 25, 2019). Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-03-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-03-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
On Behalf Of People's Trust MGA, LLC
PEOPLE'S TRUST MGA, LLC VS JOSEF PESTA 4D2017-2594 2017-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-16648 (13)

Parties

Name PEOPLE'S TRUST MGA, LLC
Role Petitioner
Status Active
Representations Joshua S. Beck, Stephen W. Bazinsky
Name JOSEF PESTA, PLLC
Role Respondent
Status Active
Representations Edward H. Zebersky, Jonathan Michael Sabghir, Candise L. Shanbron, Andrew A. Harris, Bard D. Rockenbach
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 15, 2017 petition for writ of certiorari is denied. Petitioner has not clearly demonstrated material harm that cannot be adequately remedied on appeal from a final order and has not demonstrated a clear departure from the essential requirements of law. Denial is without prejudice for petitioner to raise the issues on appeal if necessary.CIKLIN and FORST, JJ., concur.DAMOORGIAN, J., dissents.
Docket Date 2018-02-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-12-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 22, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended thirty (30) days from the date of this order.
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response
On Behalf Of Josef Pesta
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's November 6, 2017 motion for extension of time is granted, and the time for filing a response is extended three (3) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***AMENDED***
On Behalf Of Josef Pesta
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 16, 2017 motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Josef Pesta
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 6, 2017 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Josef Pesta
Docket Date 2017-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ DUPLICATE
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of People's Trust MGA, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State