Search icon

SOVEREIGN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOVEREIGN HOMES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000005123
FEI/EIN Number 200712472

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

Address: 6017 PINE RIDGE ROAD, SUITE 368, NAPLES, FL, 34119, US
Mail Address: 6017 PINE RIDGE ROAD, SUITE 368, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID TRICKER Managing Member 241 MONTEREY DRIVE, NAPLES, FL, 34119
TRICKER DAVID Agent 241 MONTEREY DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6017 PINE RIDGE ROAD, SUITE 368, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2010-04-30 6017 PINE RIDGE ROAD, SUITE 368, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 241 MONTEREY DRIVE, NAPLES, FL 34119 -
LC AMENDMENT 2007-07-06 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 TRICKER, DAVID -
LC AMENDMENT 2006-08-24 - -
AMENDMENT 2005-02-21 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
LC Amendment 2007-07-06
Off/Dir Resignation 2007-05-03
Reg. Agent Resignation 2007-05-03
ANNUAL REPORT 2007-04-30
LC Amendment 2006-08-24
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State