Search icon

INANNA SANCTUARY LLC - Florida Company Profile

Company Details

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

INANNA SANCTUARY 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 23 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2022 (3 years ago)
Document Number: L16000109805
FEI/EIN Number 81-2942275

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

Address: 7027 Old Benton Drive, Apollo Beach, FL, 33572, US
Mail Address: 8856 N. Davis Cir, Hayden, ID, 83835, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INANNA FREYJA Authorized Person 7027 Old Benton Drive, Apollo Beach, FL, 33572
INANNA MICHAEL Authorized Person 7027 Old Benton Drive, Apollo Beach, FL, 33572
INANNA MICHAEL Agent 7027 Old Benton Drive, apollo beach, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-23 - -
CHANGE OF MAILING ADDRESS 2020-01-16 7027 Old Benton Drive, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 7027 Old Benton Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 7027 Old Benton Drive, apollo beach, FL 33572 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202088403 2021-02-03 0455 PPS 7027 Old Benton Dr, Apollo Beach, FL, 33572-1765
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4450
Loan Approval Amount (current) 4450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-1765
Project Congressional District FL-16
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4479.44
Forgiveness Paid Date 2021-10-06
5960087301 2020-04-30 0455 PPP 7027 OLD BENTON DR, APOLLO BEACH, FL, 33572
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4450
Loan Approval Amount (current) 4450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4489.61
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State