Search icon

SORELLE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
AMC HOLDINGS, LLC Managing Member -
Cohen Alan MM.D Agent 280 WEST CANTON AVE., STE. 410, WINTER PARK, FL, 32789

Events

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 - -

Documents

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