Entity Name: | THE SANCTUARY OF NORTH BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Aug 2004 (21 years ago) |
Branch of: | THE SANCTUARY OF NORTH BAY, LLC, MISSISSIPPI (Company Number 859111) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M04000003520 |
FEI/EIN Number |
640866188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 NORTH BROADWAY STREET, TUPELO, MS, 38804 |
Mail Address: | P.O. BOX 13633, TALLAHASSEE, FL, 32317 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
RUDNICK JAMES M | Manager | 2316 Killearn Center Blvd, TALLAHASSEE, FL, 32309 |
BOYD JOSEPH R | Agent | 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-24 | BOYD, JOSEPH R | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-24 | 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2007-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 117 NORTH BROADWAY STREET, TUPELO, MS 38804 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000461800 | LAPSED | 2016 CA 001395 F | OKALOOSA COUNTY | 2016-07-19 | 2021-08-05 | $121113,869.50 | BEACH COMMUNITY BANK, 17 SW ELGIN PARKWAY, FT. WALTON BEACH, FLORIDA 32548 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State