Search icon

PEREGRINE HOMES, LLC

Company Details

Entity Name: PEREGRINE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2012 (12 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: L12000155148
FEI/EIN Number 46-1553002
Address: 669 1st Ave North, ST PETERSBURG, FL, 33701, US
Mail Address: 669 1st Ave North, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEREGRINE HOMES, LLC 2016 461553002 2017-06-05 PEREGRINE HOMES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9415396866
Plan sponsor’s address 670 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing STEPHEN FOSTER
Valid signature Filed with authorized/valid electronic signature
PEREGRINE HOMES, LLC 401(K) P/S PLAN 2016 461553002 2017-02-07 PEREGRINE HOMES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9415396866
Plan sponsor’s address 670 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 461553002
Plan administrator’s name PEREGRINE HOMES, LLC
Plan administrator’s address 670 CENTRAL AVE, SAINT PETERSBURG, FL, 33701
Administrator’s telephone number 9415396866

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing STEVE FOSTER
Valid signature Filed with authorized/valid electronic signature
PEREGRINE HOMES, LLC 401(K) P/S PLAN 2015 461553002 2016-04-14 PEREGRINE HOMES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9415396866
Plan sponsor’s address 8374 MARKET ST # 457, LAKEWOOD RANCH, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 461553002
Plan administrator’s name PEREGRINE HOMES, LLC
Plan administrator’s address 8374 MARKET ST # 457, LAKEWOOD RANCH, FL, 34202
Administrator’s telephone number 9415396866

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing STEVE FOSTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOSTER MATTHEW S Agent 669 1st Ave North, ST PETERSBURG, FL, 33701

Manager

Name Role Address
FOSTER MATTHEW S Manager 669 1st Ave North, ST PETERSBURG, FL, 33701
Baack Brian Manager 669 1st Ave North, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117356 PEREGRINE CONSTRUCTION GROUP EXPIRED 2015-11-18 2020-12-31 No data 7032 LACANTERA CIRCLE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 669 1st Ave North, ST PETERSBURG, FL 33701 No data
REINSTATEMENT 2019-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 669 1st Ave North, ST PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2019-08-26 669 1st Ave North, ST PETERSBURG, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2019-08-26 FOSTER, MATTHEW S. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2016-09-13 No data No data
LC AMENDMENT 2016-08-29 No data No data
LC AMENDMENT 2016-05-27 No data No data

Court Cases

Title Case Number Docket Date Status
PEREGRINE HOMES, LLC VS NJR PROPERTY INVESTMENTS, LLC 2D2021-3357 2021-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-6408-CI

Parties

Name PEREGRINE HOMES, LLC
Role Petitioner
Status Active
Representations Robert C. Graham, Esq., TY G. THOMPSON, ESQ.
Name NJR PROPERTY INVESTMENTS, LLC
Role Respondent
Status Active
Representations TRENTON H. COTNEY, ESQ., HILARY F. MORGAN, ESQ., RICHARD N. ASFAR, ESQ., BRIAN R. LAMBERT, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal of the petition is accepted and thisproceeding is dismissed.
Docket Date 2021-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF PETITION
On Behalf Of NJR PROPERTY INVESTMENTS, LLC
Docket Date 2021-12-15
Type Order
Subtype Order to Travel Together
Description travel together ~ The motions to consolidate are granted only to the extent that the proceedings in2D21-3276 and 2D21-3357 will travel together for review by the same panel of judges.The parties shall file separate responses and replies in each proceeding and as may benecessary, separate motions. Separate appendices shall be transmitted for each case.
Docket Date 2021-11-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NJR PROPERTY INVESTMENTS, LLC
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES FOR SERVICE
On Behalf Of NJR PROPERTY INVESTMENTS, LLC
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONERS' MOTIONS TO CONSOLIDATE
On Behalf Of NJR PROPERTY INVESTMENTS, LLC
Docket Date 2021-11-23
Type Order
Subtype Order to File Response
Description generic response order ~ The petition for writ of habeas corpus is denied. Petitioner's pending request for action is denied as moot.
Docket Date 2021-11-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-11-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PEREGRINE HOMES, LLC
Docket Date 2021-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE
On Behalf Of PEREGRINE HOMES, LLC
Docket Date 2021-11-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEREGRINE HOMES, LLC
Docket Date 2021-11-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEREGRINE HOMES, LLC
Docket Date 2021-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-08-26
ANNUAL REPORT 2017-01-11
LC Amendment 2016-09-13
LC Amendment 2016-08-29
LC Amendment 2016-05-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-05-03
CORLCRACHG 2014-12-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State