Search icon

PINNACLE ADVISORY MANAGEMENT LLC

Company Details

Entity Name: PINNACLE ADVISORY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2014 (11 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L14000102922
FEI/EIN Number 47-1357140
Address: 1515 S. FEDERAL HIGHWAY, SUITE 406, BOCA RATON, FL, 33432
Mail Address: 1515 S. FEDERAL HIGHWAY, SUITE 406, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAKS MICHAEL J Agent 5088 LAKEWOOD DRIVE, COOPER CITY, FL, 33330

Manager

Name Role
PINNACLE HOLDINGS GROUP LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-04 No data No data

Court Cases

Title Case Number Docket Date Status
PETER GARY and PINNACLE ADVERTISING AND MARKETING GROUP, LLC, Appellant(s) v. JTC HOLDINGS, LLC, et al., Appellee(s) 4D2023-1566 2023-06-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012956

Parties

Name Peter F. Gary
Role Appellant
Status Active
Representations Thomas G. Zeichman, Jordan Louis Rappaport
Name Pinnacle Advertising and Marketing Group, LLC
Role Appellant
Status Active
Name JTC HOLDINGS, LLC
Role Appellee
Status Active
Representations Patrick Hickey, Peter Marshall Feaman, Gordon A Dieterle, Michael J. Sacks, Nancy Eleanor Guffey, Jeffrey Thomas Royer
Name PINNACLE DIGITAL LLC
Role Appellee
Status Active
Name PINNACLE ADVISORY MANAGEMENT LLC
Role Appellee
Status Active
Name PINNACLE HOLDINGS GROUP LLC
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Patrick Hickey -- Return to Sender
Docket Date 2024-09-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Peter F. Gary
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 16, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before September 25, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to File Reply Brief
Docket Date 2024-09-14
Type Record
Subtype Appendix
Description Appendix to Appellees' Motion for Appellate Attorneys' Fees
On Behalf Of JTC Holdings, LLC
Docket Date 2024-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-20
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-18
Type Order
Subtype Order
Description ORDERED that the stay is lifted. Appellees shall file the answer brief within thirty (30) days from the date of this order.
View View File
Docket Date 2024-05-20
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report
On Behalf Of Peter F. Gary
Docket Date 2024-04-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Patrick Hickey -- Insufficient Address
Docket Date 2024-03-27
Type Misc. Events
Subtype Status Report
Description Appellant's Amended Status Report
On Behalf Of Peter F. Gary
Docket Date 2024-03-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-03-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-02-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Peter F. Gary
Docket Date 2024-02-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-12
Type Notice
Subtype Compliance
Description Notice of Compliance
On Behalf Of JTC Holdings, LLC
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Peter F. Gary
Docket Date 2023-12-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Peter F. Gary
Docket Date 2023-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description 45 DAYS TO January 24, 2024.
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of JTC Holdings, LLC
Docket Date 2023-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description 40 DAYS TO 12/06/2023.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of JTC Holdings, LLC
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JTC Holdings, LLC
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter F. Gary
View View File
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal PAGES 1-6222
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter F. Gary
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 9/29/23.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ July 18, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Peter F. Gary
Docket Date 2023-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Peter F. Gary
Docket Date 2023-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **Reinstated 7/19/23**
Docket Date 2023-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED.
On Behalf Of Peter F. Gary
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter F. Gary
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2025-01-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JTC Holdings, LLC
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 18, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 19, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-12-22
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2023-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Peter Gary, Petitioner(s) v. JTC Holdings, LLC. et al, Respondent(s) SC2023-0634 2023-05-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D23-0414;

Parties

Name Peter Gary
Role Petitioner
Status Active
Representations Thomas G. Zeichman
Name JTC HOLDINGS, LLC
Role Respondent
Status Active
Representations Peter Feaman
Name PINNACLE HOLDINGS GROUP LLC
Role Respondent
Status Active
Name PINNACLE ADVISORY MANAGEMENT LLC
Role Respondent
Status Active
Name PINNACLE ADVERTISING & MARKETING GROUP LLC
Role Respondent
Status Active
Name PINNACLE DIGITAL LLC
Role Respondent
Status Active
Name MOBILE ENGAGE LLC
Role Respondent
Status Active
Name FNB HOLDINGS LLC
Role Respondent
Status Active
Name SUMMIT ADVERTISING LLC
Role Respondent
Status Active
Name SUMMIT PUBLIC RELATIONS LLC
Role Respondent
Status Active
Name SUMMIT PRODUCTION STUDIO'S LLC
Role Respondent
Status Active
Name FNB MEDIA LLC
Role Respondent
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Hon. Lonn Weissblum
Role Lower Tribunal Clerk
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-05-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Peter Gary
View View File
PETER GARY VS JTC HOLDINGS, LLC, et al. 4D2023-0414 2023-02-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA004553XXXMB

Parties

Name Peter F. Gary
Role Petitioner
Status Active
Representations Thomas G Zeichman
Name PINNACLE DIGITAL LLC
Role Respondent
Status Active
Name PINNACLE ADVERTISING & MARKETING GROUP LLC
Role Respondent
Status Active
Name SUMMIT PUBLIC RELATIONS LLC
Role Respondent
Status Active
Name PINNACLE HOLDINGS GROUP LLC
Role Respondent
Status Active
Name PINNACLE ADVISORY MANAGEMENT LLC
Role Respondent
Status Active
Name SUMMIT PRODUCTION STUDIO'S LLC
Role Respondent
Status Active
Name FNB MEDIA LLC
Role Respondent
Status Active
Name JTC HOLDINGS, LLC
Role Respondent
Status Active
Representations Peter Marshall Feaman, Gordon A. Dieterle
Name FNB HOLDINGS LLC
Role Respondent
Status Active
Name MOBILE ENGAGE LLC
Role Respondent
Status Active
Name SUMMIT ADVERTISING LLC
Role Respondent
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that petitioner’s appendix to the petition 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, 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. Further,ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the January 17, 2023 hearing that led to the order at issue.
Docket Date 2023-04-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC23-634
Docket Date 2023-05-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Peter F. Gary
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-04-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response, petitioner's March 26, 2023 motion for stay is denied. Further,ORDERED that the February 20, 2023 petition for writ of certiorari is denied.WARNER, FORST and CONNER, JJ., concur.
Docket Date 2023-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Peter F. Gary
Docket Date 2023-03-30
Type Response
Subtype Response
Description Response ~ OF RESPONDENT/APPELLEE JTC HOLDINGS, LLC IN OPPOSITION TO PETITIONER'S MOTION TO STAY
On Behalf Of JTC Holdings, LLC
Docket Date 2023-03-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Peter F. Gary
Docket Date 2023-03-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Peter F. Gary
Docket Date 2023-03-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Peter F. Gary
Docket Date 2023-02-24
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari.
Docket Date 2023-02-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Peter F. Gary
Docket Date 2023-02-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's February 20, 2023 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not 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 2023-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Peter F. Gary
Docket Date 2023-02-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Peter F. Gary
Docket Date 2023-02-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Peter F. Gary
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter F. Gary
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JTC HOLDINGS, LLC and DANIEL BISHOP VS PINNACLE ADVERTISING AND MARKETING GROUP, LLC., et al. 4D2019-2512 2019-08-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009593XXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012956XXXMB

Parties

Name JTC HOLDINGS, LLC
Role Petitioner
Status Active
Representations Peter Marshall Feaman, Gordon A. Dieterle, Robin Bresky, Jonathan Mann
Name DANIEL BISHOP LLC
Role Petitioner
Status Active
Name Pinnacle Advertising and Marketing, LLC
Role Respondent
Status Active
Representations Jordan Grimaldi, Michael J. Sacks, Patrick Hickey, George L. Sigalos, Philip L. Schwartz
Name PINNACLE DIGITAL LLC
Role Respondent
Status Active
Name PEDRO GONCALVES
Role Respondent
Status Active
Name MICHAEL SAKS
Role Respondent
Status Active
Name PARKMARX ADVERTISING LLC
Role Respondent
Status Active
Name PINNACLE ADVISORY MANAGEMENT LLC
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioners’ August 15, 2019 addendum to petition for writ of certiorari is noted by the panel of the court. Further,ORDERED that petitioners’ September 16, 2019 motion for appellate attorney’s fees is denied. Further,ORDERED that the August 7, 2019 petition for writ of certiorari is denied. LEVINE, C.J., CONNER and FORST, JJ., concur.
Docket Date 2019-11-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-16
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JTC Holdings, LLC
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED, SEE 11/12/2019 ORDER**
On Behalf Of JTC Holdings, LLC
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Pinnacle Advertising and Marketing, LLC
Docket Date 2019-09-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pinnacle Advertising and Marketing, LLC
Docket Date 2019-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ ADDENDUM TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JTC Holdings, LLC
Docket Date 2019-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JTC Holdings, LLC
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING
On Behalf Of JTC Holdings, LLC
Docket Date 2019-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JTC Holdings, LLC
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JTC Holdings, LLC
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-08-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of JTC Holdings, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-04
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State