Search icon

SOVIERO FAMILY II, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOVIERO FAMILY II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOVIERO FAMILY II, L.L.C. 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: 23 Apr 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L01000006656
FEI/EIN Number 010598838

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

Address: 1025 W. INDIANTOWN ROAD SUITE 106, JUPITER, FL, 33458, US
Mail Address: 1025 W. INDIANTOWN ROAD SUITE 106, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOVIERO ANTHONY C Manager 1025 W. INDIANTOWN ROAD, JUPITER, FL, 33458
SOVIERO DANIEL BLAKE Manager 5603 BAYSHORE BLVD, UNIT B, TAMPA, FL, 33611
SOVIERO ANTHONY C Agent 1025 W. INDIANTOWN ROAD SUITE 106, JUPITER, FL, 33458
CHRISTOPHER JOSEPH SOVIERO Manager 6215-1 RIVERWALK LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-04 - -
LC AMENDMENT 2016-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 1025 W. INDIANTOWN ROAD SUITE 106, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-02-20 1025 W. INDIANTOWN ROAD SUITE 106, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 1025 W. INDIANTOWN ROAD SUITE 106, JUPITER, FL 33458 -
CONVERSION 2001-04-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A98000001446. CONVERSION NUMBER 700000042077

Documents

Name Date
ANNUAL REPORT 2025-01-24
LC Amendment 2024-03-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State