Search icon

DANIEL BISHOP LLC

Company Details

Entity Name: DANIEL BISHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Feb 2024 (a year ago)
Document Number: L24000073079
Address: 2712 JUNCTURE DR, TALLAHASSEE, FL 32305
Mail Address: 2712 JUNCTURE DR, TALLAHASSEE, FL 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP, DANIEL Agent 2712 JUNCTURE DR, TALLAHASSEE, FL 32305

Authorized Member

Name Role Address
BISHOP, DANIAL E Authorized Member 2712 JUNCTURE DR, TALLAHASSEE, FL 32305

Court Cases

Title Case Number Docket Date Status
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
Florida Limited Liability 2024-02-13

Date of last update: 08 Jan 2025

Sources: Florida Department of State