Search icon

APPLIED RELEVANCE LLC

Company Details

Entity Name: APPLIED RELEVANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Document Number: L06000113302
FEI/EIN Number 205854480
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

Agent

Name Role Address
GREGORY, II RONALD W Agent Gregory Law Firm, PL, St. Petersburg, FL, 33709

Manager

Name Role Address
EVERITT GEORGE Manager 892 Crestridge Circle, Tarpon Springs, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089125 ANACTIONPLAN EXPIRED 2015-08-28 2020-12-31 No data 4801 GULF BLVD, SUITE 244, SAINT PETE BEACH, FL, 33706
G15000089122 SHADOWY REALM SOFTWARE EXPIRED 2015-08-28 2020-12-31 No data 4801 GULF BLVD, SUITE 244, SAINT PETE BEACH, FL, 33706
G09034900082 SHADOWY REALM STUDIOS EXPIRED 2009-01-30 2014-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-18 892 Crestridge Circle, Tarpon Springs, FL 34688 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 Gregory Law Firm, PL, 3801 Park Street North, Suite 3, St. Petersburg, FL 33709 No data
REGISTERED AGENT NAME CHANGED 2014-03-18 GREGORY, II, RONALD W No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State