Search icon

APPLIED INVESTMENTS - GAINESVILLE, LLC - Florida Company Profile

Company Details

Entity Name: APPLIED INVESTMENTS - GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED INVESTMENTS - GAINESVILLE, 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: 11 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000059517
FEI/EIN Number 753168725

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

Address: 332 3rd St, Atlantic Beach, FL, 32233, US
Mail Address: 332 3rd St, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHANZE THOMAS Manager 411 Pablo Ave, Jacksonville Beach, FL, 32250
Swann Steve Auth 332 3rd St, Atlantic Beach, FL, 32233
SCHANZE THOMAS Agent c/o Dawn Petrella, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 332 3rd St, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-10-24 332 3rd St, Atlantic Beach, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-30 - -
REGISTERED AGENT NAME CHANGED 2018-01-30 SCHANZE, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 c/o Dawn Petrella, 10216 SW 41 Ave, GAINESVILLE, FL 32608 -

Documents

Name Date
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
Reg. Agent Change 2011-11-10
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State