Search icon

JPAY LLC

Company Details

Entity Name: JPAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2020 (5 years ago)
Document Number: M20000000474
FEI/EIN Number 01-0756761
Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, Beverly Hills, CA, 90210, US
Address: 3450 Lakeside Drive, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Sigler Mary A Manager c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Vice President

Name Role Address
Sigler Mary A Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Kalawski Eva M Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Treasurer

Name Role Address
Sigler Mary A Treasurer c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Secretary

Name Role Address
Kalawski Eva M Secretary c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Comp

Name Role Address
Thatch Apryl A Comp 3450 Lakeside Drive, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 3450 Lakeside Drive, Suite 100, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-02-27 3450 Lakeside Drive, Suite 100, Miramar, FL 33027 No data

Court Cases

Title Case Number Docket Date Status
Tyrone Powell, Appellant(s) v. JPAY LLC, Appellee(s). 1D2024-0269 2024-01-31 Closed
Classification NOA Non Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Bradford County
04-2023-SC-000071

Parties

Name Tyrone Powell
Role Appellant
Status Active
Name JPAY LLC
Role Appellee
Status Active
Representations Fernando Javier Valle
Name Hon. D Tatum Davis
Role Judge/Judicial Officer
Status Active
Name Bradford Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing order appealed and rehearing order
On Behalf Of Tyrone Powell
Docket Date 2024-02-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tyrone Powell
Docket Date 2024-01-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tyrone Powell
Walter L. Wright, Appellant(s), v. JPay LLC, et al., Appellee(s). 3D2023-1072 2023-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9053

Parties

Name Walter Lee Wright
Role Appellant
Status Active
Name JPAY LLC
Role Appellee
Status Active
Representations Jennifer Santos Roldan, James John Guanciale, Matthew Coleman Scarfone
Name Dept. of Corrections Secretary
Role Appellee
Status Active
Representations Ravi N. Sharma
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Walter Lee Wright
Docket Date 2024-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Walter Lee Wright
Docket Date 2024-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, pro se Appellant's "Motion to Take Judicial Notice" is treated as a request for public records which the Clerk of this Court is to handle consistent with this Court's policy and Florida law. To the extent that the request/notice asks this Court to consider documents not in the record on appeal, that request is denied and the documents are hereby stricken.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to take Judicial Notice
On Behalf Of Walter Lee Wright
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-01
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Motion, dated November 29, 2023, seeking an extension of time, is hereby denied. Order
View View File
Docket Date 2023-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion Pleading a Request for a Fair Opportunity to be Heard
On Behalf Of Walter Lee Wright
Docket Date 2023-11-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Walter Lee Wright
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Walter Lee Wright
Docket Date 2023-09-29
Type Record
Subtype Appendix
Description Appellee's Appendix to Answer Brief
On Behalf Of JPay LLC
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JPay LLC
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Objection to Appellee's Request for Extension of Time to file Answer Brief due to Fraud upon the court by Appellee's Attorney
On Behalf Of Walter Lee Wright
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee JPay LLC's Motion for Extension of Time to File theAnswer Brief is granted to and including September 30, 2023. Multipleextensions of time for the same filing are discouraged. Absent extenuatingcircumstances, subsequent requests may be denied.
Docket Date 2023-08-25
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 JPay LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ Notice of No Answer Brief
On Behalf Of Dept. of Corrections Secretary
Docket Date 2023-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Walter Lee Wright
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Walter Lee Wright
Docket Date 2023-07-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2023-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to respond
On Behalf Of Walter Lee Wright
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Walter Lee Wright
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including November 30, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 25, 2023 or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
NATHANIEL J. BROWN VS JPAY LLC, ETC., ET AL. SC2022-1594 2022-11-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-1850

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132021CA001354000001

Parties

Name NATHANIEL J. BROWN
Role Petitioner
Status Active
Name JPAY LLC
Role Respondent
Status Active
Representations Mr. Constantine Philip Economides
Name Jose Colan
Role Respondent
Status Active
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2022-11-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Issue of Great Public Importance & treated as a Notice to Invoke Discretionary Jurisdiction"
On Behalf Of NATHANIEL J. BROWN
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
NATHANIEL J. BROWN, VS JPAY LLC, etc., et al., 3D2022-1850 2022-10-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1354

Parties

Name NATHANIEL J. BROWN
Role Appellant
Status Active
Name JPAY LLC
Role Appellee
Status Active
Representations CONSTANTINE P. ECONOMIDES, DEVIN VELVEL FREEDMAN
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-11-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2022-11-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-28
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Pro se Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2022-10-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ CASE: 21-2073
On Behalf Of NATHANIEL J. BROWN
NATHANIEL J. BROWN, VS JPAY INC., et al., 3D2021-2073 2021-10-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1354

Parties

Name NATHANIEL J. BROWN
Role Appellant
Status Active
Name JPAY LLC
Role Appellee
Status Active
Representations DEVIN VELVEL FREEDMAN
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-02
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2021-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ LOWER COURT CLERK'S CERTIFICATION THAT PETITIONER HAS SUBMITTED AFFIDAVIT OF INSOLVENCY IN THE LOWER COURT
On Behalf Of NATHANIEL J. BROWN
Docket Date 2021-10-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ WRIT OF MANDAMUS MOTION TO PROCEED AND RULE IN FAVOR OF PLAINTIFF
On Behalf Of NATHANIEL J. BROWN
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2021-11-24
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2021-11-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 31, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
JPAY, INC. VS 10800 BISCAYNE HOLDINGS, LLC 3D2016-0084 2016-01-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32194

Parties

Name JPAY LLC
Role Appellant
Status Active
Representations JONATHAN A. HELLER, Jay M. Levy
Name 10800 BISCAYNE HOLDINGS, LLC
Role Appellee
Status Active
Representations BRIAN G. WINGER, MICHAEL I. BERNSTEIN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-02
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for award of attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2016-01-22
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of prohibition
On Behalf Of 10800 BISCAYNE HOLDINGS, LLC
Docket Date 2016-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 10800 BISCAYNE HOLDINGS, LLC
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 10800 BISCAYNE HOLDINGS, LLC
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 22, 2016.
Docket Date 2016-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ amended certificate of service
On Behalf Of JPAY LLC
Docket Date 2016-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JPAY LLC
Docket Date 2016-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JPAY LLC

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-04-23
Foreign Limited 2020-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State