Search icon

JP INVESTMENT GROUP, LLC

Company Details

Entity Name: JP INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2015 (9 years ago)
Document Number: L15000167826
FEI/EIN Number 32-0476709
Address: 7535 NW 114 COURT, DORAL, FL, 33178, US
Mail Address: 7535 NW 114 COURT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLANCHART JOEL Agent 7535 NW 114 COURT, DORAL, FL, 33178

Managing Member

Name Role Address
PLANCHART JOEL Managing Member 8400 NW 33RD ST STE 102, MIAMI, FL, 33122

Manager

Name Role Address
PLANCHART GONZALEZ JESSICA E Manager 7535 NW 114 COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7535 NW 114 COURT, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-04-29 7535 NW 114 COURT, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7535 NW 114 COURT, DORAL, FL 33178 No data

Court Cases

Title Case Number Docket Date Status
LORI YOUNT AND CHAZ YOUNT VS JP INVESTMENT GROUP, LLC., ET AL., 2D2023-0379 2023-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-3770-CI

Parties

Name CHAZ YOUNT
Role Appellant
Status Active
Name LORI YOUNT
Role Appellant
Status Active
Name JOHN B. POOLE
Role Appellee
Status Active
Name JP INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations SHEILA M. LAKE, ESQ., AMY CUYKENDALL JONES, ESQ., Nicholas Morcom, Esq., BENJAMIN HILLARD, ESQ.
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court's February 21, 2023, fee order.
Docket Date 2023-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, and ATKINSON
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuant to section57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of thisorder.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LORI YOUNT
LORI YOUNT AND CHAZ YOUNT VS LYNK INVESTMENTS LLC, ET AL 2D2022-3768 2022-11-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA000095XXCICI

Parties

Name CHAZ YOUNT
Role Appellant
Status Active
Name LORI YOUNT
Role Appellant
Status Active
Name LYNK INVESTMENTS, LLC
Role Appellee
Status Active
Representations SHEILA M. LAKE, ESQ., Nicholas Morcom, Esq.
Name JP INVESTMENT GROUP, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, and ATKINSON
Docket Date 2023-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court'sNovember 18, 2022, fee order.
Docket Date 2022-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of LORI YOUNT
Docket Date 2022-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LORI YOUNT
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LORI YOUNT
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State