Search icon

AUTOVEST FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BLASIUS JAMES E Manager 26261 EVERGREEN ROAD, SUITE 390, SOUTHFIELD, MI, 48076
BBG INVESTMENTS, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -

Events

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 -

Court Cases

Title Case Number Docket Date Status
PETRINA FINCH VS AUTOVEST FINANCIAL SERVICES, LLC 5D2022-2156 2022-09-07 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Putnam County
2019-000669-CCAXMX

Parties

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
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS ISABEL GUTIERREZ 2D2018-1443 2018-04-10 Closed
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

Documents

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