Search icon

SENTRIS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SENTRIS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENTRIS ENTERPRISES 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000124422
FEI/EIN Number 47-4568989

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

Address: 12717 W SUNRISE BLVD #103, sunrise, FL, 33323, US
Mail Address: 12717 W SUNRISE BLVD #103, sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES TRISTAN Manager 12717 W SUNRISE BLVD #103, SUNRISE, FL, 33323
Barnes Tristan O Agent 43 S. POWERLINE ROAD #486, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-04-05 12717 W SUNRISE BLVD #103, sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 12717 W SUNRISE BLVD #103, sunrise, FL 33323 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-22 Barnes, Tristan O -
REINSTATEMENT 2019-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2016-03-02 SENTRIS ENTERPRISES LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 43 S. POWERLINE ROAD #486, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-06-22
ANNUAL REPORT 2017-04-30
LC Name Change 2016-03-02
ANNUAL REPORT 2016-03-01
LC Amendment 2015-10-23
Florida Limited Liability 2015-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State