Entity Name: | NJR PROPERTY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jul 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | L14000112912 |
FEI/EIN Number | 47-1350977 |
Address: | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701, US |
Mail Address: | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ NATALIE | Agent | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701 |
Name | Role | Address |
---|---|---|
RAUENHORST NEIL | Managing Member | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701 |
Name | Role | Address |
---|---|---|
Gomez Natalie | Vice President | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-12-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-12 | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2019-12-12 | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL 33701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-12 | 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL 33701 | No data |
LC STMNT OF AUTHORITY | 2019-04-19 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEREGRINE HOMES, LLC VS NJR PROPERTY INVESTMENTS, LLC | 2D2021-3357 | 2021-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 17-007160-CI Circuit Court for the Sixth Judicial Circuit, Pinellas County 17-007128-CI |
Parties
Name | MATTHEW FOSTER |
Role | Petitioner |
Status | Active |
Representations | Robert C. Graham, Esq., TY G. THOMPSON, ESQ. |
Name | NJR PROPERTY INVESTMENTS, LLC |
Role | Respondent |
Status | Active |
Representations | RICHARD N. ASFAR, ESQ., HILARY F. MORGAN, ESQ., MICHAEL V. HARGETT, 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 | 2021-11-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED |
On Behalf Of | NJR PROPERTY INVESTMENTS, LLC |
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 ~ Respondent is ordered to respond to petitioner's motion to consolidate within 15 days. |
Docket Date | 2021-11-10 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | MATTHEW FOSTER |
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 | MATTHEW FOSTER |
Docket Date | 2021-10-28 |
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 | 2021-10-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MATTHEW FOSTER |
Docket Date | 2021-10-22 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MATTHEW FOSTER |
Docket Date | 2021-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-19 |
CORLCRACHG | 2019-12-12 |
ANNUAL REPORT | 2019-04-26 |
CORLCAUTH | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State