Search icon

SANCTUARY CRUISES LLC - Florida Company Profile

Company Details

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

SANCTUARY CRUISES 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: 20 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L15000089648
FEI/EIN Number 47-4069774

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

Address: 2997 Ruth St, Miami, FL, 33133, US
Mail Address: 2997 Ruth St, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Otho D Manager 2997 Ruth St, Miami, FL, 33133
CAMPBELL OTHO Agent 3141 VIRGINIA ST, MIAMI, FL, 33113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002680 RV ISLE ACTIVE 2023-01-06 2028-12-31 - 3141 VIRGINIA ST, MIAMI, FL, 33133
G17000007384 OVERBLUE OF MIAMI EXPIRED 2017-01-20 2022-12-31 - 3145 VIRGINIA ST, MIAMI, FL, 33133
G16000070470 OVERBLUE OF MIAMI EXPIRED 2016-07-19 2021-12-31 - 3015 VIRGINIA ST., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2997 Ruth St, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-01-29 2997 Ruth St, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 3141 VIRGINIA ST, MIAMI, FL 33113 -
LC STMNT OF RA/RO CHG 2020-12-11 - -
REGISTERED AGENT NAME CHANGED 2020-12-11 CAMPBELL, OTHO -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-23 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
CORLCRACHG 2020-12-11
Reg. Agent Resignation 2020-07-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State