Search icon

ACCESS INSTALLATIONS LLC - Florida Company Profile

Company Details

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

ACCESS INSTALLATIONS 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: 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000009023
FEI/EIN Number 161691440

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

Address: 1320 ARAPAHO TRL, GENEVA, FL, 32732, US
Mail Address: 1320 ARAPAHO TRL, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM WILLIAM C Managing Member 1320 ARAPAHO TRL, GENEVA, FL, 32732
GRAHAM RUSSEL K Manager 1320 ARAPAHO TRL, GENEVA, FL, 32732
GRAHAM WILLIAM C Agent 1320 ARAPAHO TRL, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1320 ARAPAHO TRL, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 2022-04-30 GRAHAM, WILLIAM C. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1320 ARAPAHO TRL, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2022-04-30 1320 ARAPAHO TRL, GENEVA, FL 32732 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State