Search icon

AMANZIMTOTI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AMANZIMTOTI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMANZIMTOTI PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000087885
FEI/EIN Number 452940872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1450 ocean dr, vero beach, VERO BEACH, FL, 32963, US
Mail Address: 1450 ocean dr, vero beach, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutherland Peter T mana 1450 ocean dr, VERO BEACH, FL, 32963
SUTHERLAND LORRAINE Manager 1450 ocean dr, VERO BEACH, FL, 32963
HENDERSON STEVE L Agent COLLINS, BROWN, CALDWELL, BARKETT & GARAVA, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 1450 ocean dr, vero beach, 102, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-04-07 1450 ocean dr, vero beach, 102, VERO BEACH, FL 32963 -

Court Cases

Title Case Number Docket Date Status
AMANZIMTOTI PROPERTIES, LLC. VS OCWEN LOAN SERVICING, LLC., ET AL. 4D2015-2466 2015-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000671

Parties

Name AMANZIMTOTI PROPERTIES, LLC
Role Appellant
Status Active
Representations STEVEN L. HENDERSON, C. Douglas Vitunac
Name ABRASH ARONBAYEV
Role Appellee
Status Active
Name POINTE WEST MASTER PROPERTY
Role Appellee
Status Active
Name POINTE WEST CENTRAL VILLAGE
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations ELIZABETH CAMPBELL(DNU), JAY STEVEN LEVINE, KHARI E. TAUSTIN, ELIZABETH JOY CAMPBELL, Brennan Grogan, Jeremy W. Harris, JARED LINDSAY, ALICIA GALE WINDSOR, DAVID F. KNOBEL
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name JOHN KELLY, PLLC
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/13/15
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 3, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 14, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 6, 2016 motion for rehearing, rehearing en banc and request for a written opinion is denied.
Docket Date 2016-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Response
Subtype Response
Description Response
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2016-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* REQUEST FOR A WRITTEN OPINION
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-03-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-12-03
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 AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 7, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 9, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-07
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 OCWEN LOAN SERVICING, LLC
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that C. Douglas Vitunac and Jared Lindsay have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMANZIMTOTI PROPERTIES, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State