Search icon

NJR PROPERTY INVESTMENTS, LLC

Company Details

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

Agent

Name Role Address
GOMEZ NATALIE Agent 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701

Managing Member

Name Role Address
RAUENHORST NEIL Managing Member 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701

Vice President

Name Role Address
Gomez Natalie Vice President 460 3RD STREET NORTH - STE. A, ST. PETERSBURG, FL, 33701

Events

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

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
MATTHEW FOSTER VS NJR PROPERTY INVESTMENTS, LLC 2D2021-3276 2021-10-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-007160-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

Documents

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