Search icon

ACCESSO SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ACCESSO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESSO SERVICES 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: 16 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: L09000036927
FEI/EIN Number 26-4689760

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

Address: 100 N Federal Hwy, Suite 400, Hallandale Beach, FL, 33009, US
Mail Address: 100 N Federal Hwy, Suite 400, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACCESSO SERVICES LLC, MINNESOTA 6e779248-e7b7-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of ACCESSO SERVICES LLC, ILLINOIS LLC_05204615 ILLINOIS

Key Officers & Management

Name Role Address
ACCESSO ACQUISITIONS, LLC Agent -
Accesso Holdings, LLC Auth 100 N Federal Highway, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 100 N Federal Hwy, Suite 400, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-10 100 N Federal Hwy, Suite 400, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 100 N Federal Hwy, Suite 400, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-03-09 ACCESSO ACQUISITIONS, LLC -
LC NAME CHANGE 2014-06-25 ACCESSO SERVICES LLC -
LC AMENDMENT 2009-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State