Search icon

SANCTUARY OF PEACE ALF.LLC - Florida Company Profile

Company Details

Entity Name: SANCTUARY OF PEACE ALF.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTUARY OF PEACE ALF.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: 12 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L12000049822
FEI/EIN Number 45-5028654

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

Address: 7611 NORTH BLVD, TAMPA, FL, 33604
Mail Address: 7611 NORTH BLVD, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922355544 2012-08-14 2012-08-14 7611 N BOULEVARD, TAMPA, FL, 336044701, US 7611 N BOULEVARD, TAMPA, FL, 336044701, US

Contacts

Phone +1 813-935-8499
Fax 8139358499

Authorized person

Name MR. GUILLERMO TOLEDO
Role OWNER
Phone 8139358499

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11764
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TOLEDO GUILLERMO Manager 7611 N BLVD, TAMPA, FL, 33604
TOLEDO GUILLERMO Agent 7611 N BLVD, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-12 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 TOLEDO, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State