Search icon

SANCTUARY MEDICINALS LLC - Florida Company Profile

Company Details

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

SANCTUARY MEDICINALS 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: 07 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L12000115446
FEI/EIN Number 46-1691877

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

Address: 251 EAST KEENE ROAD, APOPKA, FL, 32703, US
Mail Address: 251 EAST KEENE ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWAR PATRICIA E Agent 251 EAST KEENE ROAD, APOPKA, FL, 32703
PUR1 LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057422 SANCTUARY CANNABIS ACTIVE 2022-05-06 2027-12-31 - 251 EAST KEENE ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-03-04 SANCTUARY MEDICINALS LLC -
REGISTERED AGENT NAME CHANGED 2020-03-04 DEWAR, PATRICIA E -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 251 EAST KEENE ROAD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 251 EAST KEENE ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-01-16 251 EAST KEENE ROAD, APOPKA, FL 32703 -
LC AMENDMENT 2012-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-18
LC Amendment and Name Change 2020-03-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State