Search icon

SANCTUARY CANNABIS, LLC

Company Details

Entity Name: SANCTUARY CANNABIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Mar 2014 (11 years ago)
Date of dissolution: 02 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L14000037508
FEI/EIN Number 47-1339248
Address: 2800 S. Flamingo Road, Davie, FL, 33330, US
Mail Address: P.O. Box 551333, Davie, FL, 33335, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCKEE ROBERT J Agent 2800 S. Flamingo Road, Davie, FL, 33330

Manager

Name Role Address
MCKEE ROBERT J Manager 2800 S. Flamingo Road, Davie, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2800 S. Flamingo Road, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2016-03-28 2800 S. Flamingo Road, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2800 S. Flamingo Road, Davie, FL 33330 No data
LC AMENDMENT 2014-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-16 MCKEE, ROBERT J No data

Court Cases

Title Case Number Docket Date Status
Sanctuary Cannabis, Appellant(s) v. Florida Department of Health, Appellee(s). 1D2023-3333 2023-12-27 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-4268RE

Parties

Name SANCTUARY CANNABIS, LLC
Role Appellant
Status Active
Representations William Dean Hall, III
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Department of Health
Role Appellee
Status Active
Representations DOH General Counsel, Eduardo S Lombard, Angela Deffenbaugh Miles, Melissa Rambo Hedrick, Shena L Grantham

Docket Entries

Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sanctuary Cannabis
Docket Date 2024-01-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified copy
On Behalf Of Sanctuary Cannabis
Docket Date 2024-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Department of Health
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Department of Health
Docket Date 2024-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sanctuary Cannabis
Docket Date 2024-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sanctuary Cannabis
Docket Date 2024-06-26
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-06-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Health
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days - 6/6/24
On Behalf Of Department of Health
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 05/07/24
On Behalf Of Department of Health
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Health
Docket Date 2024-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sanctuary Cannabis
View View File
Docket Date 2024-02-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 230 pages
Docket Date 2024-01-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; copy filed with certified NOA
On Behalf Of Sanctuary Cannabis
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Sanctuary Cannabis
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-13
LC Amendment 2014-06-16
Florida Limited Liability 2014-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State