Search icon

APPLIED BTU, LLC - Florida Company Profile

Company Details

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

APPLIED BTU, 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: 22 Jul 2014 (11 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L14000115106
FEI/EIN Number 47-1427301

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

Mail Address: 1181 S. Sumter Blvd, North Port, FL, 34287, US
Address: 1181 S Sumter Blvd, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalfsbeck Michael P Manager 1181 S Sumter Blvd, North Port, FL, 34287
Kalfsbeck Michael P Agent 12502 Goldenrod Ave, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
LC AMENDMENT 2023-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1181 S Sumter Blvd, # 349, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2023-03-02 1181 S Sumter Blvd, # 349, North Port, FL 34287 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Kalfsbeck , Michael P -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 12502 Goldenrod Ave, Bradenton, FL 34212 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
LC Amendment 2023-08-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State