Search icon

CNP OF SANCTUARY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CNP OF SANCTUARY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L05000109292
FEI/EIN Number 760805456

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

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
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonitatibus Peter N Agent 1300 N FEDERAL HWY STE 202, BOCA RATON, FL, 334324132
COSIMANO PHILIP J Managing Member 228 N.W. 70TH STREET, BOCA RATON, FL, 33487
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 - 3399, SUITE 190, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 Bonitatibus, Peter N -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2008-05-12 - -
REINSTATEMENT 2007-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 4400 N FEDERAL HWY STE 115, BOCA RATON, FL 33431 -

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
245336.00
Total Face Value Of Loan:
245336.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125015.00
Total Face Value Of Loan:
215015.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$245,336
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,336
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$246,017.49
Servicing Lender:
Paradise Bank
Use of Proceeds:
Payroll: $245,334
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$125,015
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,015
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,006.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $215,015

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State