Search icon

SANCTUARY PROPERTIES @ ROCKY CREEK LLC - Florida Company Profile

Company Details

Entity Name: SANCTUARY PROPERTIES @ ROCKY CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTUARY PROPERTIES @ ROCKY CREEK 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L15000200158
FEI/EIN Number 81-0706859

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

Address: 13627 Deering Bay Dr, Coral Gables, FL, 33158, US
Mail Address: 13627 Deering Bay Dr., Coral Gables, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFORD JIM Manager 13627 Deering Bay Dr., Coral Gables, FL, 33158
Hofford James M Agent 13627 Deering Bay Dr., Coral Gables, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 13627 Deering Bay Dr., Apt. 202, Coral Gables, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 13627 Deering Bay Dr, Apt. 202, Coral Gables, FL 33158 -
CHANGE OF MAILING ADDRESS 2020-01-12 13627 Deering Bay Dr, Apt. 202, Coral Gables, FL 33158 -
REGISTERED AGENT NAME CHANGED 2016-11-02 Hofford, James M -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-04-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-12-27
AMENDED ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-11-02
CORLCRACHG 2016-04-05
Florida Limited Liability 2015-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State