Entity Name: | SANCTUS SPIRITUS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Dec 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000255423 |
FEI/EIN Number | 82-4565850 |
Address: | 10800 Biscayne Blvd, MIAMI, FL, 33161, US |
Mail Address: | 10800 Biscayne Blvd, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Recalde Rafael | Agent | 10800 Biscayne Blvd, MIAMI LAKES, FL, 33161 |
Name | Role | Address |
---|---|---|
Carducci Sebastian | Manager | 10800 Biscayne Blvd, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 10800 Biscayne Blvd, 440, MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10800 Biscayne Blvd, 440, MIAMI, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Recalde, Rafael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10800 Biscayne Blvd, 440, MIAMI LAKES, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State