Search icon

MOBILE ENGAGE LLC

Company Details

Entity Name: MOBILE ENGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000211894
FEI/EIN Number APPLIED FOR
Address: 20 SE 3rd Street, Boca Raton, FL, 33432, US
Mail Address: 20 SE 3rd Street, BOCA RATON, FL, 33431, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FNB HOLDINGS LLC Agent

Manager

Name Role
FNB HOLDINGS LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 20 SE 3rd Street, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 20 SE 3rd Street, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2020-06-08 20 SE 3rd Street, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 FNB HOLDINGS LLC No data

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State