Search icon

JPJ SERVICES LLC

Company Details

Entity Name: JPJ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2018 (6 years ago)
Document Number: L18000203730
FEI/EIN Number 83-1645871
Address: 3124 45TH STREET, WEST PALM BEACH, FL, 33407, US
Mail Address: 3124 45TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOVELADY JASON H Agent 3124 45TH STREET, WEST PALM BEACH, FL, 33407

Manager

Name Role Address
LOVELADY JASON H Manager 3124 45TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-02 LOVELADY, JASON HF No data

Court Cases

Title Case Number Docket Date Status
JPJ SERVICES, LLC, et al. VS CENTAURI SPECIALTY INSURANCE COMPANY 4D2021-2995 2021-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA000808

Parties

Name Kyle Papke
Role Appellant
Status Active
Name Julie Papke
Role Appellant
Status Active
Name JPJ SERVICES LLC
Role Appellant
Status Active
Representations Melissa Ann Giasi, Erin M. Berger
Name CENTAURI SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas Christopolis, Jonah Kaplan, Gregory Saldamando, Daniel S. Weinger, Joshua Whisler
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JPJ Services, LLC
Docket Date 2022-05-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' March 30, 2022 motion for extension of time is treated as a motion to stay, and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JPJ Services, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/30/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JPJ Services, LLC
Docket Date 2022-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JPJ Services, LLC
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 252 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JPJ Services, LLC
Docket Date 2021-12-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on December 22, 2021, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JPJ Services, LLC
Docket Date 2021-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/22
Docket Date 2021-12-22
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Centauri Specialty Insurance Company
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Centauri Specialty Insurance Company
Docket Date 2021-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JPJ Services, LLC
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JPJ Services, LLC
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-20
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, 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.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State