Search icon

ACCESS BIOMETRICS LLC - Florida Company Profile

Company Details

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

ACCESS BIOMETRICS 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000085202
FEI/EIN Number 201996274

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

Address: 2423 S ORANGE AVE #307, ORLANDO, FL, 32806
Mail Address: 2423 S ORANGE AVE #307, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK GEORGE WIII Manager 2423 S ORANGE AVE #307, ORLANDO, FL, 32806
Cornelison Michael Manager 2423 S ORANGE AVE #307, ORLANDO, FL, 32806
MEEHLE SUZANNE DESQ Agent 115 Maitland Avenue, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 115 Maitland Avenue, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2423 S ORANGE AVE #307, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2012-04-30 2423 S ORANGE AVE #307, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MEEHLE, SUZANNE D, ESQ -
AMENDMENT 2005-01-19 - -

Documents

Name Date
Reg. Agent Resignation 2021-09-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State