Search icon

ABUNDANT ACCESS, LLC - Florida Company Profile

Company Details

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

ABUNDANT ACCESS, 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 14 Mar 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: L07000069423
FEI/EIN Number NOT APPLICABLE

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

Address: 512 SE 28TH AVENUE, POMPANO BEACH, FL, 33062
Mail Address: 512 SE 28TH AVENUE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOCK CAROL A Managing Member 512 SE 28TH AVENUE, POMPANO BEACH, FL, 33062
SHOCK CAROL A Agent 512 SE 28TH AVENUE, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166354 ACCESS REALTY PARTNERS EXPIRED 2009-10-19 2014-12-31 - 1000 EAST ATLANTIC BLVD., SUITE 231, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 512 SE 28TH AVENUE, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2010-04-05 512 SE 28TH AVENUE, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 512 SE 28TH AVENUE, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2009-04-20 SHOCK, CAROL A -

Documents

Name Date
LC Voluntary Dissolution 2011-03-14
ANNUAL REPORT 2010-04-05
Reg. Agent Change 2009-04-20
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
Florida Limited Liability 2007-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State