Search icon

SOVEREIGN GLOBAL ADVISORS, LLC - Florida Company Profile

Company Details

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

SOVEREIGN GLOBAL ADVISORS, 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000169107
FEI/EIN Number 47-5429645

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

Mail Address: 6501 Congress Avenue, Bota Raton, FL, 33499, US
Address: 6501 Congress Avenue Suite 100, Boca Raton, FL, 33499, US
ZIP code: 33499
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI MOHAMMAD Manager 13506 Summerport Village Parkway, Windermere, FL, 34786
ALI ZAID Manager 13506 summerport village parkway, Windermere, FL, 34786
Levine Adam Agent 13506 Summerport Village Parkway, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-24 6501 Congress Avenue Suite 100, Suite 100, Boca Raton, FL 33499 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 6501 Congress Avenue Suite 100, Suite 100, Boca Raton, FL 33499 -
REGISTERED AGENT NAME CHANGED 2017-12-01 Levine, Adam -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 13506 Summerport Village Parkway, Unit 1012, Windermere, FL 34786 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SOVEREIGN GLOBAL ADVISORS, LLC AND ZAID ALI VS LENDING HOME FUNDING CORP. 5D2017-1360 2017-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-9815-O

Parties

Name ZAID ALI
Role Appellant
Status Active
Name SOVEREIGN GLOBAL ADVISORS, LLC
Role Appellant
Status Active
Representations Andrea M. Roebuck
Name LENDING HOME FUNDING CORP
Role Appellee
Status Active
Representations Robert R. Edwards, Morgan L. Weinstein, J. VAN NESS LAW FIRM
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ALTERNATIVE REQUEST FOR WRITTEN OPINION & TO CERTIFY CONFLICT
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2018-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR REHEARING OUT OF TIME
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2018-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA (SOVEREIGN) SHALL RETAIN COUNSEL W/IN 20 DAYS
Docket Date 2018-06-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-12-27
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-12-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/22; AMEND IB W/IN 10 DAYS
Docket Date 2017-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT TITLE PAGE OF INITIAL BRIEF
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 12/6.
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-10-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/16
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/2
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/26
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-08-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR RECONSIDERATION OF ORDER DISPENSING W/ OA
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/10 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-08-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-08-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 20 DYS. AA'S 7/14 MTN/RELINQ DENIED.
Docket Date 2017-07-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX BY 7/12
Docket Date 2017-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 5/17 MOT EOT IS STRICKEN
Docket Date 2017-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/5 ORDER
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ LT'S 5/3 ORDER QUASHED; 4/25 ORDER & 5/2 WRIT ARE BOTH STAYED PENDING FURTHER ORDER OF THIS COURT.
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/19 ORDER
On Behalf Of LENDING HOME FUNDING CORP
Docket Date 2017-05-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE WITHIN 10 DAYS; CASE STAYED PENDING RULING ON AA'S EMERGENCY MOTION TO STAY WRIT OF POSSESSION
Docket Date 2017-05-18
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR REVIEW; "EMERGENCY PET FOR WRIT OF MANDAMUS"
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
Docket Date 2017-05-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S CERTIFICATE
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/2/17
On Behalf Of ZAID ALI
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SOVEREIGN GLOBAL ADVISORS, LLC AND ZAID ALI VS LENDING HOME FUNDING CORP. 5D2017-1187 2017-04-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-9815-O

Parties

Name SOVEREIGN GLOBAL ADVISORS, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name ZAID ALI
Role Appellant
Status Active
Name LENDING HOME FUNDING CORP
Role Appellee
Status Active
Representations J. VAN NESS LAW FIRM
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 410 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-06-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND FOR CLARIFICATION OF ORDER OF DISMISSAL
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-05-31
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AA'S 5/18 MTN/EOT MOOT.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN GLOBAL ADVISORS, LLC
Docket Date 2017-05-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AA'S 5/1 MTN/PROCEED PRO SE DENIED.
Docket Date 2017-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
Docket Date 2017-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS;AA SHOW CAUSE W/I 10 DAYS....
Docket Date 2017-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/17
On Behalf Of ZAID ALI

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-12-01
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State