Entity Name: | SOVRAN MANAGEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M06000002306 |
FEI/EIN Number |
870766853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
WAGNER III GEORGE P | Manager | 1400 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401 |
Marshall Michael A | Auth | 1400 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1400 CENTREPARK BLVD, SUITE 810, WEST PALM BEACH, FL 33401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000474215 | ACTIVE | 2020-CA-2601-O | ORANGE COUNTY, FLORIDA | 2022-04-14 | 2027-10-06 | $1000000.00 | SNW USA, LLC, C/O WILLIAM J. DENIUS, ESQ., 4767 NEW BROAD STREET, ORLANDO, FLORIDA 32814 |
J19000688174 | LAPSED | 2019-CA-005088 | THIRTEENTH JUDICIAL | 2019-07-11 | 2024-10-23 | $84,304.09 | COHESIVE NETWORKS, INC., 3501 EAST FRONTAGE ROAD, SUITE 350, TAMPA, FL 33607 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-01-13 |
ANNUAL REPORT | 2019-04-11 |
AMENDED ANNUAL REPORT | 2018-12-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State