Search icon

AMVESTAR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: AMVESTAR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMVESTAR CAPITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: L11000091401
FEI/EIN Number 45-3233620

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

Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233
Mail Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Agent -
Klotz Jeff Manager 645 MAYPORT ROAD SUITE 5, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2025-02-21 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2018-02-20 General Management and Agent Services, LLC -
LC AMENDMENT 2015-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
LC NAME CHANGE 2011-10-13 AMVESTAR CAPITAL, LLC -

Court Cases

Title Case Number Docket Date Status
TZADIK PROPERTY MANAGEMENT, LLC, etc., VS JEFFREY KLOTZ, et al., 3D2018-1543 2018-07-30 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
17-12903

Parties

Name TZADIK PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Representations YUELING E. LEE, Vincent P. Beilman, III, KIMBERLY M. JONES
Name AMVESTAR CAPITAL, LLC
Role Appellee
Status Active
Name JEFFREY KLOTZ
Role Appellee
Status Active
Representations NICHOLAS W. MORCOM, WILLIAM E. CORLEY, III, JOSHUA B. SPECTOR
Name TRISTAR INVESTMENT STRATEGIES, LLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TZADIK PROPERTY MANAGEMENT, LLC
Docket Date 2019-01-25
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of JEFFREY KLOTZ
Docket Date 2019-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY KLOTZ
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY KLOTZ
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/25/19
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY KLOTZ
Docket Date 2018-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TZADIK PROPERTY MANAGEMENT, LLC
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-11-02
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 TZADIK PROPERTY MANAGEMENT, LLC
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/5/18
Docket Date 2018-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TZADIK PROPERTY MANAGEMENT, LLC
Docket Date 2018-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for order of referral to mediation is hereby denied.
Docket Date 2018-09-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for order of referral mediation
On Behalf Of JEFFREY KLOTZ
Docket Date 2018-08-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion for an order of referral to mediation.
Docket Date 2018-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER OF REFERRAL TO MEDIATION
On Behalf Of TZADIK PROPERTY MANAGEMENT, LLC
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TZADIK PROPERTY MANAGEMENT, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State