Search icon

HANOVER SORRENTO SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: HANOVER SORRENTO SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANOVER SORRENTO SPRINGS, 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: 27 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L16000180451
FEI/EIN Number APPLIED FOR

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

Address: 605 Commonwealth Ave, ORLANDO, FL, 32803, US
Mail Address: 605 Commonwealth Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franks William C Vice President 605 Commonwealth Ave, ORLANDO, FL, 32803
Orosz Andrew J Agent 605 Commonwealth Ave, ORLANDO, FL, 32803
HANOVER FAMILY BUILDERS, LLC Manager -
Orosz Stephen W President 605 Commonwealth Ave, ORLANDO, FL, 32803
Orosz Andrew J Vice President 605 Commonwealth Ave, ORLANDO, FL, 32803
Orosz John M President 605 Commonwealth Ave, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 605 Commonwealth Ave, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2017-04-28 605 Commonwealth Ave, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Orosz, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 605 Commonwealth Ave, ORLANDO, FL 32803 -

Documents

Name Date
LC Voluntary Dissolution 2021-09-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State