Search icon

SANCTUARY 4800, LLC - Florida Company Profile

Company Details

Entity Name: SANCTUARY 4800, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTUARY 4800, 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: 25 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: L12000135816
FEI/EIN Number NOT APPLICABLE

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

Address: 4800 N FEDERAL HWY BLDG E, SUITE 200, BOCA RATON, FL, 33431
Mail Address: 4800 N FEDERAL HWY BLDG E, SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN M. AUERBACHER, PA Agent 200 CONGRESS PARK DRIVE, DELRAY BEACH, FL, 33445
ACQUAVIVA ANTHONY Managing Member 4800 N FEDERAL HWY BLDG E, STE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 200 CONGRESS PARK DRIVE, SUITE 204, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2014-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 4800 N FEDERAL HWY BLDG E, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-04-10 4800 N FEDERAL HWY BLDG E, SUITE 200, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State