Search icon

APPLIED MATERIALS TRADING, LLC - Florida Company Profile

Company Details

Entity Name: APPLIED MATERIALS TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 May 2013 (12 years ago)
Date of dissolution: 24 Nov 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: M13000003273
FEI/EIN Number 461391384

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

Address: 1501 Robie Ave, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
VILLAMIL CASSANDRA K Managing Member 7609 GREEN MOUNTAIN WAY, WINTER GARDEN, FL, 34787
VILLAMIL ALFREDO Agent 7609 GREEN MOUNTAIN WAY, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122128 ORLANDO PERGOLA & SHADE EXPIRED 2017-11-06 2022-12-31 - 2550 CLARK STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-11-24 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 VILLAMIL, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7609 GREEN MOUNTAIN WAY, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1501 Robie Ave, Mount Dora, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000109993 ACTIVE 35-2021-CA-001684-AXXX-XX FIFTH COURT LAKE COUNTY 2022-02-02 2027-03-08 $64,216.09 CMPC USA, INC., 1040 CROWN POINTE PKWY., STE. 950, ATLANTA, GA 30338

Documents

Name Date
WITHDRAWAL 2021-11-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Foreign Limited 2013-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State