Search icon

APPLIED COM-TEK LLC - Florida Company Profile

Company Details

Entity Name: APPLIED COM-TEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED COM-TEK 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 09 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L11000030597
FEI/EIN Number 450697768

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

Address: 2905 ALYSSA POND COURT, TALLAHASSEE, FL, 32303, US
Mail Address: 2905 ALYSSA POND COURT, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell John S Managing Member 2901 Alyssa Pond Ct, Tallahassee, FL, 32303
Powell Cathleen M Manager 2901 Alyssa Pond Ct, Tallahassee, FL, 32303
POWELL JOHN S Agent 2905 ALYSSA POND COURT, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000000792. CONVERSION NUMBER 700000198937
REGISTERED AGENT ADDRESS CHANGED 2018-08-07 2905 ALYSSA POND COURT, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 2905 ALYSSA POND COURT, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-07-16 2905 ALYSSA POND COURT, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2016-04-14 POWELL, JOHN S -
REINSTATEMENT 2015-02-03 - -
LC NAME CHANGE 2015-02-03 APPLIED COM-TEK LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-04-08 DIRECTDATA OF NORTH FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2016-04-14
AMENDED ANNUAL REPORT 2015-06-30
LC Name Change 2015-02-03
Reinstatement 2015-02-03
ANNUAL REPORT 2012-04-30
LC Name Change 2011-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State