Entity Name: | SANCTUARY CANNABIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANCTUARY CANNABIS, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCKEE ROBERT J | Manager | 2800 S. Flamingo Road, Davie, FL, 33330 |
MCKEE ROBERT J | Agent | 2800 S. Flamingo Road, Davie, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 2800 S. Flamingo Road, Davie, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 2800 S. Flamingo Road, Davie, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 2800 S. Flamingo Road, Davie, FL 33330 | - |
LC AMENDMENT | 2014-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-16 | MCKEE, ROBERT J | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sanctuary Cannabis, Appellant(s) v. Florida Department of Health, Appellee(s). | 1D2023-3333 | 2023-12-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 03 Apr 2025
Sources: Florida Department of State