Entity Name: | FL SANCTUARY CENTRE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FL SANCTUARY CENTRE PARTNERS, 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. |
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: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L11000045473 |
FEI/EIN Number |
452482156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10585 SANTA MONICA BLVD., SUITE 130, LOS ANGELES, CA, 90025, US |
Mail Address: | 10585 SANTA MONICA BLVD., SUITE 130, LOS ANGELES, CA, 90025, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FL CRA, LLC | Manager | - |
JD26 DEVELOPMENT, LLC | Managing Member | 10585 SANTA MONICA BLVD. SUITE 130, LOS ANGELES, CA, 90025 |
DAMAVANDI JEFF | Manager | 10585 SANTA MONICA BLVD. SUITE 130, LOS ANGELES, CA, 90025 |
CARLESS DANIEL GJr. | Agent | 8402 Boxwood Dr., Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-22 | 8402 Boxwood Dr., Tampa, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | CARLESS, DANIEL G, Jr. | - |
REINSTATEMENT | 2013-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-03 | 10585 SANTA MONICA BLVD., SUITE 130, LOS ANGELES, CA 90025 | - |
CHANGE OF MAILING ADDRESS | 2012-03-03 | 10585 SANTA MONICA BLVD., SUITE 130, LOS ANGELES, CA 90025 | - |
LC AMENDMENT | 2011-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2013-12-21 |
ANNUAL REPORT | 2012-03-03 |
Reg. Agent Change | 2011-10-13 |
LC Amendment | 2011-06-20 |
Florida Limited Liability | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State