Search icon

SOVRAN MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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