Search icon

SENTIO INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SENTIO INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: L11000142570
Address: 1900 Diversified Way, ORLANDO, FL, 32804, US
Mail Address: 1900 Diversified Way, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTIO 401(K) PLAN 2021 454101324 2022-08-02 SENTIO INVESTMENTS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 800 N ORANGE AVE STE 210, ORLANDO, FL, 32801
SENTIO 401(K) PLAN 2021 454101324 2022-08-02 SENTIO INVESTMENTS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 800 N ORANGE AVE STE 210, ORLANDO, FL, 32801
SENTIO 401(K) PLAN 2020 454101324 2021-10-06 SENTIO INVESTMENTS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 800 N ORANGE AVE STE 210, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ZACK GRAHAM
Valid signature Filed with authorized/valid electronic signature
SENTIO 401(K) PLAN 2019 454101324 2020-09-09 SENTIO INVESTMENTS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 800 N ORANGE AVE STE 210, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing SPENCER SMITH
Valid signature Filed with authorized/valid electronic signature
SENTIO 401(K) PLAN 2018 454101324 2019-08-08 SENTIO INVESTMENTS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 800 N ORANGE AVE STE 210, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing SPENCER SMITH
Valid signature Filed with authorized/valid electronic signature
SENTIO 401(K) PLAN 2017 454101324 2018-07-23 SENTIO INVESTMENTS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 800 N ORANGE AVE STE 210, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing SPENCER SMITH
Valid signature Filed with authorized/valid electronic signature
SENTIO 401(K) PLAN 2016 454101324 2017-09-25 SENTIO INVESTMENTS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 189 SOUTH ORANGE AVENUE SUITE 1700, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing SPENCER SMITH
Valid signature Filed with authorized/valid electronic signature
SENTIO 401(K) PLAN 2015 454101324 2016-07-25 SENTIO INVESTMENTS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 189 SOUTH ORANGE AVENUE SUITE 1700, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing SHARON KAISER
Valid signature Filed with authorized/valid electronic signature
SENTIO 401(K) PLAN 2014 454101324 2015-07-15 SENTIO INVESTMENTS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 189 SOUTH ORANGE AVENUE SUITE 1700, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing SHARON KAISER
Valid signature Filed with authorized/valid electronic signature
SENTIO 401(K) PLAN 2013 454101324 2014-09-25 SENTIO INVESTMENTS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4079997679
Plan sponsor’s address 189 SOUTH ORANGE AVENUE SUITE 1700, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing SHARON KAISER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAMSEY JOHN M President 800 North Orange Ave., ORLANDO, FL, 32801
Smith Spencer Auth 800 North Orange Ave., ORLANDO, FL, 32801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1900 Diversified Way, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 1900 Diversified Way, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-10-14 1900 Diversified Way, ORLANDO, FL 32804 -
LC NAME CHANGE 2012-01-24 SENTIO INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838237307 2020-04-28 0491 PPP 800 N Orange Ave, Suite 210, Orlando, FL, 32801
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 7
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114175.22
Forgiveness Paid Date 2021-04-19
6991568405 2021-02-11 0491 PPS 800 N Orange Ave Ste 210, Orlando, FL, 32801-1015
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126021
Loan Approval Amount (current) 126021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1015
Project Congressional District FL-10
Number of Employees 7
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126531.99
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State