Entity Name: | AMVESTAR AFFORDABLE HOUSING PARTNERSHIP III LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMVESTAR AFFORDABLE HOUSING PARTNERSHIP III 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. |
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: | 08 Oct 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 Oct 2012 (12 years ago) |
Document Number: | L12000128043 |
FEI/EIN Number |
46-1162221
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMVESTAR AFFORDABLE HOUSING PARTNERSHIP III LLC, NEW YORK | 4357892 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1561624 | 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233 | 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233 | (904) 247-5334 | |
Name | Role |
---|---|
GENERAL MANAGEMENT AND AGENT SERVICES, LLC | Agent |
AMVESTAR CAPITAL III LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-14 | General Management and Agent Services,LLC | - |
LC NAME CHANGE | 2012-10-31 | AMVESTAR AFFORDABLE HOUSING PARTNERSHIP III LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-20 |
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: 01 Mar 2025
Sources: Florida Department of State