Search icon

SANCUS LLC - Florida Company Profile

Company Details

Entity Name: SANCUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCUS 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: 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: 22 May 2012 (13 years ago)
Date of dissolution: 22 Jun 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: L12000068512
FEI/EIN Number 455347747

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

Address: 775 Falling Water Rd, Weston, FL, 33326, US
Mail Address: 775 Falling Water Rd, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEROME RICHARD Managing Member 775 Falling Water Rd, Weston, FL, 33326
jerome richard Agent 775 Falling Water Rd, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036277 SOLACE SOLUTIONS EXPIRED 2014-04-11 2019-12-31 - 8189 EMERALD WINDS CIR, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-27 775 Falling Water Rd, Weston, FL 33326 -
REINSTATEMENT 2019-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-27 775 Falling Water Rd, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-10-27 775 Falling Water Rd, Weston, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 jerome, richard -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-31 - -

Documents

Name Date
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-05-05
REINSTATEMENT 2014-03-31
Florida Limited Liability 2012-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State