Search icon

AMVESTAR AFFORDABLE HOUSING PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: AMVESTAR AFFORDABLE HOUSING PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMVESTAR AFFORDABLE HOUSING PARTNERSHIP, 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: 27 Aug 2012 (13 years ago)
Document Number: L12000109668
FEI/EIN Number 46-0877399

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

Central Index Key

CIK number Mailing Address Business Address Phone
1558005 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233 (904) 247-5334

Filings since 2014-11-25

Form type D/A
File number 021-185785
Filing date 2014-11-25
File View File

Filings since 2013-11-26

Form type D/A
File number 021-185785
Filing date 2013-11-26
File View File

Filings since 2012-10-18

Form type D
File number 021-185785
Filing date 2012-10-18
File View File

Key Officers & Management

Name Role
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Agent
AMVESTAR CAPITAL II, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-14 General Management and Agent Services,LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 645 Mayport Road, Suite 5, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State