Search icon

SSL SANCTUARY OPERATING LLC - Florida Company Profile

Company Details

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

SSL SANCTUARY OPERATING 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: 16 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000082815
FEI/EIN Number 845135436

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

Address: 496 S HUNT CLUB BLVD, APOPKA, FL, 32703, US
Mail Address: 496 S HUNT CLUB BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STRIVE SENIOR LIVING, LLC Agent
SSL SANCTUARY LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163255 SANCTUARY BY STRIVE ACTIVE 2021-12-09 2026-12-31 - 496 S HUNT CLUB BLVD, APOPKA, FL, 32703
G20000073909 SUTTON HOMES ACTIVE 2020-06-30 2025-12-31 - 496 S.HUNT CLUB BLVD, APOPKA, FL, 32703
G20000039126 SANCTUARY BY STRIVE ACTIVE 2020-04-07 2025-12-31 - 1009 MAITLAND CC BLVD., STE 209, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 496 S HUNT CLUB BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-09-16 496 S HUNT CLUB BLVD, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
LC Amendment 2020-09-16
Florida Limited Liability 2020-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State