Search icon

SANCTUARY ASSISTED LIVING BROOKLYN CENTER SCA, LLC - Florida Company Profile

Company Details

Entity Name: SANCTUARY ASSISTED LIVING BROOKLYN CENTER SCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTUARY ASSISTED LIVING BROOKLYN CENTER SCA, 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: 18 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L18000148948
FEI/EIN Number NOT APPLICABLE

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

Address: 4099 TAMIAMI TRAIL NORTH, STE. 403, NAPLES, FL, 34103, US
Mail Address: 4099 TAMIAMI TRAIL NORTH, STE. 403, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlson Garrett GSr. Manager 4099 TAMIAMI TRAIL NORTH, STE. 403, NAPLES, FL, 34103
WOHLBRANDT CHRIS Agent 4099 TAMIAMI TRAIL NORTH, STE. 403, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-04 WOHLBRANDT, CHRIS -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 4099 TAMIAMI TRAIL NORTH, STE. 403, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-06-24 4099 TAMIAMI TRAIL NORTH, STE. 403, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4099 TAMIAMI TRAIL NORTH, STE. 403, NAPLES, FL 34103 -
LC NAME CHANGE 2018-09-17 SANCTUARY ASSISTED LIVING BROOKLYN CENTER SCA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
LC Name Change 2018-09-17
Florida Limited Liability 2018-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State