Search icon

SENTIENT, LLC - Florida Company Profile

Company Details

Entity Name: SENTIENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENTIENT, 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000105257
FEI/EIN Number 205792437

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

Address: 11371 122ND TERR, LARGO, FL, 33778, US
Mail Address: 11371 122ND TERR, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK CAROL S Manager 1271 80TH ST. S., ST. PETERSBURG, FL, 33707
HANCOCK CLENRIC G Manager 1271 80TH ST. S., ST. PETERSBURG, FL, 33707
HANCOCK C. GUY Agent 11371 122ND TERR, LARGO, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126561 ENTREPRENEUR SOS EXPIRED 2009-06-24 2014-12-31 - 1271 80TH ST S., SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 11371 122ND TERR, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2013-07-29 11371 122ND TERR, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2013-07-29 HANCOCK, C. GUY -
REGISTERED AGENT ADDRESS CHANGED 2013-07-29 11371 122ND TERR, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-07-29
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State