Search icon

SENTRY ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SENTRY ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENTRY ASSET MANAGEMENT, 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000098934
FEI/EIN Number NOT APPLICABLE

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

Address: 301 CLEMATIS STREET, SUITE 3000, W PALM BEACH, FL, 33401, US
Mail Address: 301 CLEMATIS STREET, SUITE 3000, W PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON CHRIS Manager 301 CLEMATIS STREET, W PALM BEACH, FL, 33401
Mustari, Esq. Jeffrey Agent 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-02 301 CLEMATIS STREET, SUITE 3000, W PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-09-02 Mustari, Esq., Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 10151 DEERWOOD PARK BLVD, BUILDING 200 STE 250, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2015-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 301 CLEMATIS STREET, SUITE 3000, W PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-26
REINSTATEMENT 2017-03-02
REINSTATEMENT 2015-09-02
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State