Entity Name: | SORELLE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SORELLE PARTNERS, 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: |
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: | 24 Nov 1999 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L99000008143 |
FEI/EIN Number |
593610258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 PARK AVENUE NORTH, WINTER PARK, FL, 32789, US |
Mail Address: | 1202 PARK AVENUE NORTH, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMC HOLDINGS, LLC | Managing Member | - |
Cohen Alan MM.D | Agent | 280 WEST CANTON AVE., STE. 410, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | Cohen, Alan MM.D | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 1202 PARK AVENUE NORTH, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2008-04-22 | 1202 PARK AVENUE NORTH, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2002-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
AMENDMENT | 1999-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Reg. Agent Resignation | 2016-12-22 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State