Search icon

SANCTUARY CENTRE, LLC - Florida Company Profile

Company Details

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

SANCTUARY CENTRE, 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: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L09000030763
FEI/EIN Number 264682499

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

Address: 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL, 33431
Mail Address: 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN ERIC N Managing Member 4800 N. FEDERAL HIGHWAY, SUITE 307B, BOCA RATON, FL, 33431
Klein Eric NMGRM Agent 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-10-08 Klein, Eric N, MGRM -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-01-06 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 4800 N. FEDERAL HIGHWAY, 307B, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State