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. |
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 |
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 |
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 | - |
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