Entity Name: | AUTOVEST FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 May 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2010 (15 years ago) |
Document Number: | M09000001691 |
FEI/EIN Number |
421612244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26261 EVERGREEN RD., STE 390, SOUTHFIELD, MI, 48076 |
Mail Address: | 26261 EVERGREEN RD., STE 390, SOUTHFIELD, MI, 48076 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BLASIUS JAMES E | Manager | 26261 EVERGREEN ROAD, SUITE 390, SOUTHFIELD, MI, 48076 |
BBG INVESTMENTS, LLC | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2010-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-25 | 26261 EVERGREEN RD., STE 390, SOUTHFIELD, MI 48076 | - |
CHANGE OF MAILING ADDRESS | 2010-05-25 | 26261 EVERGREEN RD., STE 390, SOUTHFIELD, MI 48076 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETRINA FINCH VS AUTOVEST FINANCIAL SERVICES, LLC | 5D2022-2156 | 2022-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Petrina Finch |
Role | Appellant |
Status | Active |
Name | AUTOVEST FINANCIAL SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | Desiree Maria Lavin |
Name | Hon. Elizabeth A. Morris |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-12-06 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-11-28 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 11/8 OTSC DISCHARGED; AA REMINDED 11/16 OTSC REMAINS OUTSTANDING |
Docket Date | 2022-11-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 220 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2022-11-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-11-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS |
Docket Date | 2022-09-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 9/7/22 ORDER |
Docket Date | 2022-09-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2022-09-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC DATED 9/8/22 - FILED IN L.T. 9/6/22 |
On Behalf Of | Petrina Finch |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 13-CA-5034 ES |
Parties
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellant |
Status | Active |
Representations | ROBERT R. EDWARDS, ESQ., AAMIR SAEED, ESQ. |
Name | ISABEL GUTIERREZ |
Role | Appellee |
Status | Active |
Representations | DAVID BEFELER, ESQ., MARK P. STOPA |
Name | HON. GREGORY G. GROGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | AUTOVEST FINANCIAL SERVICES LLC |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER) |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT |
Docket Date | 2018-07-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-07-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Docket Date | 2018-06-04 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ EVIDENCE - 158 PAGES |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State