Search icon

APPLIED INTERVENTIONS, LLC

Company Details

Entity Name: APPLIED INTERVENTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000247564
FEI/EIN Number 83-2318478
Address: 3259 S. NORTHVIEW RD, PLANT CITY, FL, 33566, US
Mail Address: 3259 S. NORTHVIEW RD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982242400 2019-12-16 2019-12-16 3259 S NORTHVIEW RD, PLANT CITY, FL, 335660532, US 3259 S NORTHVIEW RD, PLANT CITY, FL, 335660532, US

Contacts

Phone +1 813-781-4316

Authorized person

Name TIFFANY D SUAREZ
Role OWNER
Phone 8137814316

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Other Provider Identifiers

Issuer BCBA
Number 1568813251
State FL

Agent

Name Role Address
MILLETT FRANK T Agent 820 BLACKBERRY LANE, BRANDON, FL, 33511

Manager

Name Role Address
SUAREZ TIFFANY D Manager 3259 S. NORTHVIEW RD, PLANT CITY, FL, 33566

Authorized Member

Name Role Address
ZACCARI JAMES A Authorized Member 2419 BUCKNELL DR, VALRICO, FL, 33596
ZACCARI DAVID S Authorized Member 2419 BUCKNELL DR, VALRICO, FL, 33596
FIRST YVONNE M Authorized Member 1518 LONG POND DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000362475 ACTIVE 1000000960274 HILLSBOROU 2023-07-27 2033-08-02 $ 891.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000241855 ACTIVE 1000000885178 HILLSBOROU 2021-04-22 2031-05-19 $ 1,251.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State