Entity Name: | ACCESS MASTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCESS MASTERS, 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. |
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: | 26 Mar 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | L07000031935 |
FEI/EIN Number |
208687775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 LYONS RD STE, A1, COCONUT CREEK, FL, 33073, US |
Mail Address: | P.O. BOX 971111, COCONUT CREEK, FL, 33097, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIKMAN MICHAEL | Managing Member | P.O. BOX 971111, COCONUT CREEK, FL, 33097 |
PIKMAN ELIZABETH | Managing Member | P.O. BOX 971111, COCONUT CREEK, FL, 33097 |
LICEA ARMANDO Y | Managing Member | P.O. BOX 971111, COCONUT CREEK, FL, 33097 |
KENIGEL FRANCESCA | Manager | P.O. BOX 971111, COCONUT CREEK, FL, 33097 |
PIKMAN MICHAEL | Agent | 6601 LYONS RD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 6601 LYONS RD STE, A1, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 6601 LYONS RD, A-1, COCONUT CREEK, FL 33073 | - |
LC AMENDMENT | 2018-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 6601 LYONS RD STE, A1, COCONUT CREEK, FL 33073 | - |
LC AMENDMENT | 2013-08-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-15 | PIKMAN, MICHAEL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000114120 | TERMINATED | 1000000651820 | BROWARD | 2015-01-15 | 2035-01-22 | $ 42,319.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment | 2018-07-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2169177102 | 2020-04-10 | 0455 | PPP | 6601 LYONS RD #A1, COCONUT CREEK, FL, 33073-3088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State