Search icon

SENTRY TAX & HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SENTRY TAX & HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENTRY TAX & HEALTHCARE SERVICES, 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: 17 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L14000009988
FEI/EIN Number 46-4548944

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

Address: 11705 BOYETTE ROAD, SUITE 237, RIVERVIEW, FL, 33569, US
Mail Address: 11705 BOYETTE ROAD, SUITE 237, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE ROY A President 11705 BOYETTE ROAD, SUITE 237, RIVERVIEW, FL, 33569
MALONE ROY A Agent 11705 BOYETTE ROAD, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061215 SENTRY TAX SOLUTIONS ACTIVE 2018-05-22 2028-12-31 - 11705 BOYETTE ROAD, SUITE 237, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-24 SENTRY TAX & HEALTHCARE SERVICES, LLC -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 MALONE, ROY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
LC Name Change 2022-08-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State