Search icon

SANCTUARY COVE GOLF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SANCTUARY COVE GOLF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTUARY COVE GOLF MANAGEMENT, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L15000009148
FEI/EIN Number 47-2905178

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

Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORENDER CARNACE M Managing Member 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
BURR EDWARD E Managing Member 7807 BAYMEADOWS RD. E, JACKSONVILLE, FL, 32256
SELBY JAMIE D Managing Member 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
ORENDER MG Agent 7845 Baymeadows Way, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-04-17 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-03-22 ORENDER, MG -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State