Search icon

PENINSULA II DEVELOPERS, INC.

Company Details

Entity Name: PENINSULA II DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: P04000165010
FEI/EIN Number 201980842
Address: 615 South DuPont Highway, Dover, DE, 19901, US
Mail Address: 615 South DuPont Highway, Dover, DE, 19901, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
KRAVIT RONALD Director 615 South DuPont Highway, Dover, DE, 19901
SCHIERMBOCK CHRIS Director 615 South DuPont Highway, Dover, DE, 19901

Executive Vice President

Name Role Address
RAMOS JEFFREY Executive Vice President 615 South DuPont Highway, Dover, DE, 19901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 615 South DuPont Highway, Dover, DE 19901 No data
CHANGE OF MAILING ADDRESS 2020-04-30 615 South DuPont Highway, Dover, DE 19901 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-28 COGENCY GLOBAL INC. No data
AMENDMENT 2008-04-23 No data No data
AMENDED AND RESTATEDARTICLES 2005-09-13 No data No data

Court Cases

Title Case Number Docket Date Status
PENINSULA II DEVELOPERS, INC., etc., VS GRYPHON CONSTRUCTION, LLC, etc., et al., 3D2013-2284 2013-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16038

Parties

Name PENINSULA II DEVELOPERS, INC.
Role Appellant
Status Active
Representations ERIC C. EDISON, PILLSBURY WINTHROP SHAW PITTMAN LLP, DAVID T. DEKKER, MELISSA C. LESMES, MICHAEL S. MCNAMARA
Name GRYPHON CONSTRUCTION LLC
Role Appellee
Status Active
Name SKYLINE SYSTEMS, INC.
Role Appellee
Status Active
Representations JONATHAN D. HACKER, BRAD JOHN MCCORMICK, DANIEL CRUZ, BRADLEY N. GARCIA, SANDRA D. KENNEDY, G. WILLIAM BISSETT, MARLIN K. GREEN, CARYN L. BELLUS
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-inital brief
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-10-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-10-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross RB (Skyline)-7 days to 10/14/14
Docket Date 2014-09-29
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of GRYPHON CONSTRUCTION, LLC
Docket Date 2014-09-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-09-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross answer-7 days to 9/12/14.
Docket Date 2014-09-03
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 PENINSULA II DEVELOPERS, INC.
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-Appellee Answer Brief-21 days to 9/5/14
Docket Date 2014-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-39 days to 8/15/14
Docket Date 2014-06-10
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ and initial brief
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/CrossAppellant-Skyline 30 days to 6/11/14
Docket Date 2014-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-03-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Bradley N. Garcia, Esquire's motion to appear pro hac vice on behalf of appellee Skyline Systems, Inc. is hereby granted as stated in the motion. Bradley N. Garcia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. Upon consideration, Jonathan D. Hacker, Esquire¿s motion to appear pro hac vice on behalf of appellee Skyline Systems, Inc. is hereby grantd as stated in the motion. Jonathan D. Hacker shall pay the required one Hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admisssion to appear pro hac vice (check in vault)
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/CA-Skyline- 45 days to 5/12/14
Docket Date 2014-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/CA- Skyline 30 days to 3/26/14
Docket Date 2014-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of SKYLINE SYSTEMS, INC.
Docket Date 2014-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 1/30/14
Docket Date 2014-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to file initial brief.
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2014-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 1/10/14
Docket Date 2013-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 2nd Notice.
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ the original transcript of hearing
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Melissa C. Lesmes, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.
Docket Date 2013-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Melissa C. Lesmes to appear pro hac vice ($100.00 check in vault)
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-42 days to 12/20/13
Docket Date 2013-12-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of Trial Exhibit No. 93
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ corrected record
Docket Date 2013-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ exhibits
Docket Date 2013-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-10-04
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Skyline Systems, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2013-10-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Skyline Systems, Inc. G. William Bissett Not certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2013-09-23
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Gryphon Construction, LLC shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2013-09-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Filed by: Marlin K. Green
On Behalf Of Miami-Dade Clerk
Docket Date 2013-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case with attachment.
Docket Date 2013-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PENINSULA II DEVELOPERS, INC.
Docket Date 2013-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-05-09
AMENDED ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State