Entity Name: | THE SOVEREIGN WEALTH GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SOVEREIGN WEALTH GROUP, 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. |
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: | 02 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Apr 2015 (10 years ago) |
Document Number: | L11000026068 |
FEI/EIN Number |
61-1765250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884, US |
Mail Address: | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAREY BRIAN | Manager | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
CAREY BRIAN | Agent | 6039 Cypress Gardens Blvd, Winter Haven, FL, 33884 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000126398 | TRANSPARENT ALTERNATIVE HEALTHCARE | ACTIVE | 2020-09-29 | 2025-12-31 | - | 2418 WINNIPEG DRIVE, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 6039 Cypress Gardens Blvd, #501, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 6039 Cypress Gardens Blvd, #501, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 6039 Cypress Gardens Blvd, #501, Winter Haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | CAREY, BRIAN | - |
LC AMENDMENT | 2015-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State