Search icon

APPLIED LOGIC LLC - Florida Company Profile

Company Details

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

APPLIED LOGIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L18000287415
FEI/EIN Number 83-2875059

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

Address: 6547 Midnight Pass Rd, Siesta Key, FL, 34242, US
Mail Address: 6547 Midnight Pass Rd, Siesta Key, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
deOliveira Marcio Chief Executive Officer 6547 Midnight Pass Rd, Siesta Key, FL, 34242
Rodrigues Christina Agent 6547 Midnight Pass Rd, Siesta Key, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023462 THE GIFT OF READING ACTIVE 2020-02-22 2025-12-31 - 174 GOLDEN GATE PT, APT 42, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 6547 Midnight Pass Rd, 3090, Siesta Key, FL 34242 -
CHANGE OF MAILING ADDRESS 2024-04-06 6547 Midnight Pass Rd, 3090, Siesta Key, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 6547 Midnight Pass Rd, 3090, Siesta Key, FL 34242 -
REGISTERED AGENT NAME CHANGED 2021-01-09 Rodrigues, Christina -
LC STMNT OF RA/RO CHG 2020-12-17 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-07-09
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-09
CORLCRACHG 2020-12-17
ANNUAL REPORT 2020-02-22
REINSTATEMENT 2019-10-25
Florida Limited Liability 2018-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State