Search icon

SANCTUARY COVE ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: SANCTUARY COVE ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: A00000001728
FEI/EIN Number 651067515

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003BP0FNOQ1HTM55 A00000001728 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Registered Agents of Florida, LLC, 100 Southeast 2nd Street, Suite 2900, Miami, US-FL, US, 33131
Headquarters 2100 Hollywood Boulevard, Hollywood, US-FL, US, 33020

Registration details

Registration Date 2015-01-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-01-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A00000001728

Key Officers & Management

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-04-29 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CONTRIBUTION CHANGE 2003-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-28 100 SOUTHEAST SECOND STREET, SUITE 2900, MIAMI, FL 33131 -
AMENDMENT 2003-05-13 - -
REGISTERED AGENT NAME CHANGED 2001-01-23 REGISTERED AGENTS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State