Search icon

APPLIED RELEVANCE LLC - Florida Company Profile

Company Details

Entity Name: APPLIED RELEVANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED RELEVANCE 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: 27 Nov 2006 (18 years ago)
Document Number: L06000113302
FEI/EIN Number 205854480

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

Address: 892 Crestridge Circle, Tarpon Springs, FL, 34688, US
Mail Address: 892 Crestridge Circle, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERITT GEORGE Manager 892 Crestridge Circle, Tarpon Springs, FL, 34688
GREGORY, II RONALD W Agent Gregory Law Firm, PL, St. Petersburg, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089125 ANACTIONPLAN EXPIRED 2015-08-28 2020-12-31 - 4801 GULF BLVD, SUITE 244, SAINT PETE BEACH, FL, 33706
G15000089122 SHADOWY REALM SOFTWARE EXPIRED 2015-08-28 2020-12-31 - 4801 GULF BLVD, SUITE 244, SAINT PETE BEACH, FL, 33706
G09034900082 SHADOWY REALM STUDIOS EXPIRED 2009-01-30 2014-12-31 - 244 43RD AVENUE, SAINT PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 892 Crestridge Circle, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2023-04-18 892 Crestridge Circle, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 Gregory Law Firm, PL, 3801 Park Street North, Suite 3, St. Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2014-03-18 GREGORY, II, RONALD W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416952 ACTIVE 1000000898016 PINELLAS 2021-08-09 2031-08-18 $ 1,109.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384518409 2021-02-13 0455 PPP 1816 Bayshore Way, Clearwater, FL, 33760-1452
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13256
Loan Approval Amount (current) 13256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-1452
Project Congressional District FL-13
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13358.05
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State