Search icon

ACCESSMD, P.L. - Florida Company Profile

Company Details

Entity Name: ACCESSMD, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESSMD, P.L. 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: 07 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L02000005556
FEI/EIN Number 043621001

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

Address: 4202 SILVER FOX DRIVE, NAPLES, FL, 34119, US
Mail Address: 4202 SILVER FOX DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBAICA PAUL J Agent 801 LAUREL OAK DRIVE, NAPLES, FL, 34108
HOBAICA PAUL J Manager 4202 SILVER FOX DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-10-01 HOBAICA, PAUL J -
REINSTATEMENT 2012-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 801 LAUREL OAK DRIVE, SUITE 303, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 4202 SILVER FOX DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2007-01-04 4202 SILVER FOX DRIVE, NAPLES, FL 34119 -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State