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