Search icon

ACCESS INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS INTERIORS, 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: 20 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L03000031115
FEI/EIN Number 571182946

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

Address: 3025 BAY STREET, GULF BREEZE, FL, 32563-1566, US
Mail Address: 3025 BAY STREET, GULF BREEZE, FL, 32563-1566, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMKAMP TERRENCE R Authorized Member 3025 BAY STREET, GULF BREEZE, FL, 325631566
HELMKAMP TERRENCE R Vice President 3025 BAY STREET, GULF BREEZE, FL, 32563
HELMKAMP TERRENCE R Secretary 3025 BAY ST, GULF BREEZE, FL, 325631566
HELMKAMP TERRENCE R Treasurer 3025 BAY ST, GULF BREEZE, FL, 325631566
Blanchard Robert M Agent 3025 BAY STREET, GULF BREEZE, FL, 325631566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Blanchard, Robert M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3025 BAY STREET, GULF BREEZE, FL 32563-1566 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3025 BAY STREET, GULF BREEZE, FL 32563-1566 -
CHANGE OF MAILING ADDRESS 2022-04-07 3025 BAY STREET, GULF BREEZE, FL 32563-1566 -
LC AMENDMENT 2018-03-19 - -
LC DISSOCIATION MEM 2018-03-06 - -
LC AMENDMENT 2010-02-02 - -
NAME CHANGE AMENDMENT 2004-07-07 ACCESS INTERIORS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-08
LC Amendment 2018-03-19
ANNUAL REPORT 2018-03-19
CORLCDSMEM 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State