Search icon

J2 INVESTMENTS, LLC

Company Details

Entity Name: J2 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2012 (13 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 24 Aug 2012 (12 years ago)
Document Number: L12000078772
FEI/EIN Number 46-0864792
Address: 963 WYMORE ROAD, WINTER PARK, FL, 32789, US
Mail Address: 963 WYMORE ROAD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MANTIONE JOHN Agent 963 WYMORE ROAD, WINTER PARK, FL, 32789

Managing Member

Name Role Address
FIELDS JOHN Managing Member 963 WYMORE ROAD, WINTER PARK, FL, 32789
MANTIONE JOHN Managing Member 963 WYMORE ROAD, WINTER PARK, FL, 32789

Auth

Name Role Address
PELINSKI SHERMIN L Auth 2100 FRONTAGE ROAD, GLENCOE, IL, 60022

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2012-08-24 No data No data
VOLUNTARY DISSOLUTION 2012-07-17 No data No data

Court Cases

Title Case Number Docket Date Status
J2 INVESTMENTS LLC, Appellant(s) v. JPMORGAN CHASE BANK, NATIONAL ASSOCIATION and MITCHELL ROGER PAGEREY, Appellee(s). 4D2023-3062 2023-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002967

Parties

Name J2 INVESTMENTS, LLC
Role Appellant
Status Active
Representations James Randal Ackley
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Representations Kinley I Engvalson, Avri S Ben-Hamo, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Mitchell Roger Pagerey
Role Appellee
Status Active
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-02-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2024-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of J2 Investments LLC
View View File
Docket Date 2024-01-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of J2 Investments LLC
Docket Date 2024-01-11
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of J2 Investments LLC
Docket Date 2023-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of J2 Investments LLC
View View File
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
J2 INVESTMENTS LLC, Appellant(s) v. JPMORGAN CHASE BANK, NATIONAL ASSOCIATION and MITCHELL ROGER PAGEREY, Appellee(s). 4D2023-1606 2023-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002967

Parties

Name J2 INVESTMENTS, LLC
Role Appellant
Status Active
Representations James Randal Ackley
Name Mitchell Roger Pagerey
Role Appellee
Status Active
Representations Alexzander Douglas Gonano
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Representations Elliot Burt Kula, William Aaron Daniel, William Derek Mueller, Avri S Ben-Hamo, Kinley I Engvalson
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's January 16, 2024 reply is stricken as unauthorized.
View View File
Docket Date 2024-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and for Issuance of a Written Opinion
Docket Date 2024-01-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
On Behalf Of J2 Investments LLC
View View File
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CONSOLIDATE APPEALS
Docket Date 2023-12-27
Type Order
Subtype Order to File Response
Description ORDERED that Appellee Mitchell Roger Pagerey is directed to respond, within ten (10) days from the date of this order, to Appellant's December 20, 2023 motion to consolidate.
View View File
Docket Date 2023-12-22
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2023-10-18
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of J2 Investments LLC
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief to JPMorgan Chase Bank's Answer Brief
On Behalf Of J2 Investments LLC
View View File
Docket Date 2023-10-05
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-10-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee Mitchell Pagerey
On Behalf Of JPMorgan Chase Bank, National Association
View View File
Docket Date 2023-10-02
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Mitchell Roger Pagerey’s August 30, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 12, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2023-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of J2 Investments LLC
Docket Date 2023-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's August 17, 2023 amended appendix to the initial brief 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 completely text searchable. 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 2023-08-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's August 16, 2023 appendix to the initial brief 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 completely text searchable, and contains no bookmarks as required by 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 2023-08-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of J2 Investments LLC
Docket Date 2023-08-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of J2 Investments LLC
Docket Date 2023-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2023-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of J2 Investments LLC
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J2 Investments LLC
Docket Date 2023-08-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-07-31
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ **DENIED, SEE 08/01/2023 ORDER** TO APPELLEE'S RESPONSE TO JURISDICTIONAL STATEMENT
On Behalf Of J2 Investments LLC
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's July 26, 2023 reply to appellee JP Morgan Chase Bank, National Association’s response to jurisdictional statement is stricken as unauthorized.
Docket Date 2023-07-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of J2 Investments LLC
Docket Date 2023-07-24
Type Response
Subtype Response
Description Response ~ OF APPELLEE JPMORGAN CHASE BANK TO APPELLANT'S BRIEF JURISDICTIONAL STATEMENT
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-07-21
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Alexzander D. Gonano's July 20, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that appellee JPMorgan Chase Bank, National Association’s July 20, 2023 motion for extension of time is granted, and appellee shall file a response to appellant’s July 10, 2023 brief jurisdictional statement on or before July 27, 2023.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-07-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of J2 Investments LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY LOWER COURT
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of J2 Investments LLC
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-01-19
Type Response
Subtype Response
Description Response
On Behalf Of Mitchell Roger Pagerey
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response
On Behalf Of JPMorgan Chase Bank, National Association
View View File
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee JPMorgan Chase Bank, National Association
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Mitchell Roger Pagerey's September 12, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 18, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-08-01
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED that the appellant's July 31, 2023 motion for leave to file reply is denied. Further, ORDERED that, upon consideration of appellant’s July 10, 2023 jurisdictional brief and appellees’ July 24, 2023 response, this appeal shall proceed only as to the June 11, 2023 “Order on Defendant Mitchell Roger Pagerey’s Emergency Motion to Vacate Final Judgment and Set Aside Foreclosure Sale.” See St. Juste v. Deutsche Bank Nat. Tr. Co., 282 So. 3d 936 (Fla. 3d DCA 2019) (dismissing appeal from trial court order denying rehearing of prior order denying motion to cancel foreclosure sale because such order was not independently appealable). Further, ORDERED that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **GRANTED, SEE 07/21/2023 ORDER** TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of JPMorgan Chase Bank, National Association
Docket Date 2023-07-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 30, 2023 "Order Denying Third Party's Emergency Motion for Reconsideration" is a final or nonfinal appealable order, as it appears to merely deny an unauthorized motion for reconsideration. See Fla. R. App. P. 9.130(a)(5) ("Motions for rehearing directed to [orders entered on an authorized and timely motion for relief from judgment] are not authorized under these rules[.]"); St. Juste v. Deutsche Bank Nat. Tr. Co., 282 So. 3d 936 (Fla. 3d DCA 2019) (dismissing appeal from trial court order denying rehearing of prior order denying motion to cancel foreclosure sale because such order was not independently appealable). Further,Appellees may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State