Search icon

THE SANCTUARY OF BRADENTON APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: THE SANCTUARY OF BRADENTON APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SANCTUARY OF BRADENTON APARTMENTS, 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: L05000021515
FEI/EIN Number 202445965

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

Address: 225 WEST OHIO STREET, 6TH FLOOR, CHICAGO, IL, 60654
Mail Address: 225 WEST OHIO STREET, 6TH FLOOR, CHICAGO, IL, 60654
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KIHNKE COLIN M Manager 225 WEST OHIO STREET, 6TH FLOOR, CHICAGO, IL, 60654

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-20 - -
MERGER 2014-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000147849
MERGER 2014-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000147769
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 225 WEST OHIO STREET, 6TH FLOOR, CHICAGO, IL 60654 -
CHANGE OF MAILING ADDRESS 2009-03-26 225 WEST OHIO STREET, 6TH FLOOR, CHICAGO, IL 60654 -

Documents

Name Date
Reg. Agent Resignation 2021-07-21
LC Voluntary Dissolution 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24
Merger 2014-12-29
Merger 2014-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State