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. |
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 |
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 |
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 |
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 | - |
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