Search icon

CNP OF SANCTUARY, LLC

Company Details

Entity Name: CNP OF SANCTUARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L05000109292
FEI/EIN Number 760805456
Address: 4400 N FEDERAL HWY STE 115, BOCA RATON, FL, 33431
Mail Address: 4400 N FEDERAL HWY STE 115, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bonitatibus Peter N Agent 1300 N FEDERAL HWY STE 202, BOCA RATON, FL, 334324132

Managing Member

Name Role Address
COSIMANO PHILIP J Managing Member 228 N.W. 70TH STREET, BOCA RATON, FL, 33487

Auth

Name Role Address
Perrela Ciro Auth 4400 N FEDERAL HWY STE 115, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045577 POSITANO ACTIVE 2021-04-02 2026-12-31 No data 3399, SUITE 190, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-03 Bonitatibus, Peter N No data
REINSTATEMENT 2020-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2008-05-12 No data No data
REINSTATEMENT 2007-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 4400 N FEDERAL HWY STE 115, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900997310 2020-05-03 0455 PPP 4400 N FEDERAL HWY STE 190, BOCA RATON, FL, 33431-5181
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125015
Loan Approval Amount (current) 215015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-5181
Project Congressional District FL-23
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217006.1
Forgiveness Paid Date 2021-04-08
6492108707 2021-04-04 0455 PPS 4400 N Federal Hwy Ste 190, Boca Raton, FL, 33431-3423
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245336
Loan Approval Amount (current) 245336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-3423
Project Congressional District FL-23
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246017.49
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State