Search icon

J.P. MORGAN SECURITIES LLC - Florida Company Profile

Company Details

Entity Name: J.P. MORGAN SECURITIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2010 (15 years ago)
Document Number: M10000004087
FEI/EIN Number 13-4110995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 383 Madison Ave., New York, NY, 10179, US
Mail Address: 383 Madison Ave., New York, NY, 10179, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McCrum Carrie Manager 383 Madison Ave., New York, NY, 10179
Jury Claudia Manager 383 Madison Ave., New York, NY, 10179
Tepper Eric D Manager 383 Madison Ave., New York, NY, 10179
Bisesi Brian J Manager 383 Madison Ave., New York, NY, 10179
Sippel Jason Edwin Manager 383 Madison Ave., New York, NY, 10179
Daneri Andrea Belen Vice President 383 Madison Ave., New York, NY, 10179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 383 Madison Ave., New York, NY 10179 -
CHANGE OF MAILING ADDRESS 2020-04-29 383 Madison Ave., New York, NY 10179 -

Court Cases

Title Case Number Docket Date Status
DAVID ABEL VS JP MORGAN CHASE & CO., et al. 4D2018-2442 2018-08-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011557XXXXMB

Parties

Name DAVID ABEL
Role Appellant
Status Active
Representations DOUGLAS JAMES GIULIANO, NICOLE W. GIULIANO, HELEN DAVIS CHAITMAN
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JP MORGAN CHASE & CO.
Role Appellee
Status Active
Representations JOHN F. SAVARESE, Noah B. Yavitz, EMIL A. KLEINHAUS, SCOTT M DANNER, Eugene E. Stearns, Grace Lee Mead, STEPHEN R. DIPRIMA, CARLOS J. CANINO
Name J.P. MORGAN SECURITIES, LTD
Role Appellee
Status Active
Name RICHARD CASSA
Role Appellee
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name J.P. MORGAN SECURITIES LLC
Role Appellee
Status Active
Name JOHN HOAGAN
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JP MORGAN CHASE & CO.
Docket Date 2019-02-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID ABEL
Docket Date 2019-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP MORGAN CHASE & CO.
Docket Date 2018-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID ABEL
Docket Date 2018-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID ABEL
Docket Date 2018-11-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that John F. Savarese's November 2, 2018 verified motion for permission to appear pro hac vice is granted, and John F. Savarese, Esquire, is permitted to appear in this appeal as counsel for appellee. John F. Savarese, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE & CO.
Docket Date 2018-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (Emil A. Kleinhaus)
On Behalf Of JP MORGAN CHASE & CO.
Docket Date 2018-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the parties' October 8, 2018 joint motion to modify briefing schedule is granted. Appellants’ Initial Brief is due Friday, November 30, 2018. Appellees’ Answer Brief is due Tuesday, January 22, 2019. Appellants’ Reply Brief is due Friday, February 22, 2019. No extensions of time will be granted absent exigent circumstances.
Docket Date 2018-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PARTIES' JOINT MOTION TO MODIFY BRIEFING SCHEDULE
On Behalf Of DAVID ABEL
Docket Date 2018-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (3157 PAGES)
Docket Date 2018-09-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Helen Davis Chaitman's September 18, 2018 verified motion for permission to appear pro hac vice is granted, and Helen Davis Chaitman, Esquire, is permitted to appear in this appeal as counsel for appellant. Helen Davis Chaitman, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID ABEL
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of DAVID ABEL
Docket Date 2018-08-16
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID ABEL
LIGHTING SCIENCE GROUP CORPORATION, et al. VS GEVERAN INVESTMENTS LIMITED 4D2012-4087 2012-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-17738 07

Parties

Name LED HOLDINGS, LLC
Role Appellant
Status Active
Name PEGASUS CAPITAL LLC
Role Appellant
Status Active
Name LIGHTING SCIENCE GROUP CORP.
Role Appellant
Status Active
Representations ANDREW D. SCHLICHTER, Ronald J. Tomassi, Elliot H. Scherker, Stephanie Lauren Varela, Thomas Holland Loffredo, Julissa Rodriguez, JOSHUA BENJAMIN FEINBERG, Alan T. Dimond, DAN TRAVER, AMELIA T.R. STARR, DOUGLAS S. ZOLKIND, CHRISTOPHER B. CARBOT, David A. Coulson
Name J.P. MORGAN SECURITIES LLC
Role Appellant
Status Active
Name PEGASUS PARTNERS I V, L.P.
Role Appellant
Status Active
Name RICHARD WEINBERG
Role Appellant
Status Active
Name MADHUKAR NAMBURI
Role Appellant
Status Active
Name PEGASUS CAPITAL ADVISORS GP, L
Role Appellant
Status Active
Name PCA LSG HOLDINGS, LLC
Role Appellant
Status Active
Name ESTEBAN SCHRECK
Role Appellant
Status Active
Name GREGORY KAISER
Role Appellant
Status Active
Name LSGC HOLDINGS, LLC
Role Appellant
Status Active
Name PEGASUS CAPITAL ADVISORS, L.P.
Role Appellant
Status Active
Name LSGC HOLDINGS I I, LLC
Role Appellant
Status Active
Name GEVERAN INVESTMENTS LIMITED
Role Appellee
Status Active
Representations Etan Mark, Mitchell W. Berger, A. MATTHEW ASHLEY, KELLY O'KEEFE, RICHARD M. SHERMAN, MICHAEL FEHNER
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-08
Type Record
Subtype Appendix
Description Appendix ~ (1 - THREE VOLUMES) TO INITIAL BRIEF.
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee¿s motion for attorneys¿ fees filed April 22, 2013, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys¿ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that appellants¿ motion filed April 22, 2013, for attorneys¿ fees is hereby denied.
Docket Date 2013-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-07-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-05-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2013-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION** DENIED SEE 8-22-13 ORDER
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Julissa Rodriguez 165662
Docket Date 2013-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed March 26, 2013, for extension of time is granted, and appellants shall serve the reply brief on or before April 22, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2013-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 03/6/13
Docket Date 2013-01-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ CERT. COPY
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2013-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2013-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS TO 1/7/13
Docket Date 2012-12-26
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 LIGHTING SCIENCE GROUP CORP.
Docket Date 2012-12-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2012-12-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ **AMENDED** (ORIGINAL - SENT TO L.T.; COPY IN T - )
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2012-12-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 11/16/12 NOTICE OF JOINDER
Docket Date 2012-12-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2012-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Kelly A. O'Keefe 0012718
Docket Date 2012-11-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR DOUGLAS ZOLKIND (NO FEE)
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2012-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR A. MATTHEW ASHLEY, WITH $100 FEE
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2012-11-28
Type Notice
Subtype Notice
Description Notice ~ IN COMPLIANCE WITH 11-19-12 ORDER
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ETAN MARK AND KELLY A. O'KEEFE
On Behalf Of GEVERAN INVESTMENTS LIMITED
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ t - (w/11/19 order)
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2012-11-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-11-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ **STRICKEN 12/11/12 NOT SIGNED BY FLA BAR MEMBER** **WAITING FOR NOTICE OF JOINDER SIGNED BY A FL BAR MEMBER**
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2012-11-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Julissa Rodriguez 165662
Docket Date 2012-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIGHTING SCIENCE GROUP CORP.
Docket Date 2012-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State