Search icon

ACCESS INSURANCE UNDERWRITER, LLC. - Florida Company Profile

Company Details

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

ACCESS INSURANCE UNDERWRITER, 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: 12 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2007 (18 years ago)
Document Number: L03000052619
FEI/EIN Number 200474935

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

Address: 2850 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311, US
Mail Address: 2850 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS INSURANCE UNDERWRITER LLC 401(K) SAVINGS PLAN 2023 200474935 2024-10-14 ACCESS INSURANCE UNDERWRITER, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 5612934102
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311
ACCESS INSURANCE UNDERWRITER LLC 401(K) SAVINGS PLAN 2022 200474935 2023-05-31 ACCESS INSURANCE UNDERWRITER, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MICHAEL BURKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing PHILLIP WARDELL
Valid signature Filed with authorized/valid electronic signature
ACCESS INSURANCE UNDERWRITER, LLC 401(K) SAVINGS PLAN 2021 200474935 2022-07-15 ACCESS INSURANCE UNDERWRITER, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing MICHAEL BURKE
Valid signature Filed with authorized/valid electronic signature
ACCESS INSURANCE UNDERWRITER, LLC 401(K) SAVINGS PLAN 2020 200474935 2021-06-08 ACCESS INSURANCE UNDERWRITER, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing PHILLIP WARDELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-08
Name of individual signing PHILLIP WARDELL
Valid signature Filed with authorized/valid electronic signature
ACCESS INSURANCE UNDERWRITER, LLC 401(K) SAVINGS PLAN 2019 200474935 2020-05-21 ACCESS INSURANCE UNDERWRITER, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing MICHAEL BURKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-21
Name of individual signing MICHAEL BURKE
Valid signature Filed with authorized/valid electronic signature
ACCESS INSURANCE UNDERWRITER, LLC 401(K) SAVINGS PLAN 2018 200474935 2019-10-07 ACCESS INSURANCE UNDERWRITER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing MICHAEL BURKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing MICHAEL BURKE
Valid signature Filed with authorized/valid electronic signature
ACCESS INSURANCE UNDERWRITER, LLC 401(K) SAVINGS PLAN 2017 200474935 2018-10-12 ACCESS INSURANCE UNDERWRITER, LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MICHAEL MACHADO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing PHILLIP WARDELL
Valid signature Filed with authorized/valid electronic signature
ACCESS INSURANCE UNDERWRITER, LLC 401(K) SAVINGS PLAN 2017 200474935 2018-10-12 ACCESS INSURANCE UNDERWRITER, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MICHAEL MACHADO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing PHILLIP WARDELL
Valid signature Filed with authorized/valid electronic signature
ACCESS INSURANCE UNDERWRITER, LLC 401(K) SAVINGS PLAN 2016 200474935 2017-06-12 ACCESS INSURANCE UNDERWRITER, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9545614666
Plan sponsor’s address 2850 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing NANCYGONZALEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WARDELL PHILLIP MMGRM Agent 2850 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311
WARDELL PHILLIP M President 2850 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 WARDELL, PHILLIP M, MGRM -
LC AMENDMENT 2007-09-12 - -
AMENDMENT 2003-12-23 - -

Court Cases

Title Case Number Docket Date Status
JANICE S. GEE, JEFF ALTIZER and WENDY STARKS VS ACCESS INSURANCE PLANNERS, INC., et al. 4D2014-2706 2014-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11000705 (12)

Parties

Name WENDY STARKS
Role Appellant
Status Active
Name JANICE S. GEE
Role Appellant
Status Active
Representations DANIEL E. OATES
Name JEFF ALTIZER
Role Appellant
Status Active
Name JAN GEE INSURANCE, LLC
Role Appellee
Status Active
Name ACCESS INSURANCE PLANNERS, INC.
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, DOUGLAS M. MCINTOSH, JAMES ANDREW WARDELL
Name ACCESS INSURANCE UNDERWRITER, LLC.
Role Cross-Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellants' October 7, 2015 motion for clarification is denied.
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument
Docket Date 2015-06-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument
Docket Date 2015-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***CORRECTED*** TWO (2) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANICE S. GEE
Docket Date 2014-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ACCESS INSURANCE PLANNERS, INC
Docket Date 2014-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JANICE S. GEE
Docket Date 2014-11-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that upon consideration of appellants' response filed October 14, 2014 to appellees' motion to stay appeal filed October 8, 2014, appellants' response is treated as a motion to consolidate with case number 4D14-1883 and is granted. The above-styled case numbers are now consolidated for all purposes, with briefs to be filed separately for each of the above-styled case numbers. The appeal shall proceed under case number 4D14-1883 and under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure; further, ORDERED that appellees' motion filed October 8, 2014, to stay appeal, is denied as moot.
Docket Date 2014-10-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY (TREATED AS M/CONSOLIDATE & GRANTED-SEE 11/6/14 ORDER)
On Behalf Of JANICE S. GEE
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' stipulation filed October 7, 2014, and motion filed October 9, 2014, to correct and/or supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2014-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND/OR* CORRECT
On Behalf Of JANICE S. GEE
Docket Date 2014-10-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED AS MOOT 11/6/14)
On Behalf Of ACCESS INSURANCE PLANNERS, INC
Docket Date 2014-10-07
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of JANICE S. GEE
Docket Date 2014-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS FROM RECEIPT OF THE INDEX TO THE ROA
On Behalf Of JANICE S. GEE
Docket Date 2014-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACCESS INSURANCE PLANNERS, INC
Docket Date 2014-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE S. GEE
Docket Date 2014-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882017108 2020-04-15 0455 PPP 2850 N ANDREWS AVE, WILTON MANORS, FL, 33311-2514
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249922.5
Loan Approval Amount (current) 249922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON MANORS, BROWARD, FL, 33311-2514
Project Congressional District FL-23
Number of Employees 23
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251442.58
Forgiveness Paid Date 2020-11-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State