Entity Name: | SOVEREIGN REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOVEREIGN REALTY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000022668 |
FEI/EIN Number |
431982853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6104 EAGLE NEST DRIVE, JUPITER, FL, 33458 |
Mail Address: | 6104 EAGLE NEST DRIVE, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORVILLO ROBERT G | Manager | 6104 EAGLE NEST DRIVE, JUPITER, FL, 33458 |
MORVILLO BOB | Agent | 6104 EAGLE NEST, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-09-19 | MORVILLO, BOB | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-19 | 6104 EAGLE NEST, JUPITER, FL 33458 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000115605 | INACTIVE WITH A SECOND NOTICE FILED | 502011CC002698XXXXMB | PALM BEACH COUNTY COUNTY CT | 2008-07-16 | 2016-02-24 | $12,026.43 | CANON FINANCIAL SERVICES, INC., PLAZA 1000 AT MAIN STREET, STE. 208, VOORHEES, NJ 080843 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State