Search icon

GSA ACCESS GROUP, LLC

Company Details

Entity Name: GSA ACCESS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: L09000064254
FEI/EIN Number 270489112
Address: 12425 28th Street N., Suite 302, St. Petersburg, FL, 33716, US
Mail Address: 12425 28th Street N., Suite 302, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GSA ACCESS GROUP LLC 401(K) PLAN 2023 270489112 2024-07-23 GSA ACCESS GROUP LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7277561601
Plan sponsor’s address 11300 DR. MLK JR. ST. N., SUITE 300, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GSA ACCESS GROUP LLC 401(K) PLAN 2023 270489112 2024-08-12 GSA ACCESS GROUP LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7277561601
Plan sponsor’s address 11300 DR. MLK JR. ST. N., SUITE 300, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GSA ACCESS GROUP LLC 401(K) PLAN 2022 270489112 2023-07-18 GSA ACCESS GROUP LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 7277561601
Plan sponsor’s address 11300 DR. MLK JR. ST. N., SUITE 300, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GSA ACCESS GROUP LLC 401(K) PLAN 2021 270489112 2022-09-14 GSA ACCESS GROUP LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7277561601
Plan sponsor’s address 11300 DR MLK JR ST N SUITE 300, SAINT PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GSA ACCESS GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 270489112 2021-04-09 GSA ACCESS GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7277561601
Plan sponsor’s address 11300 DR MLK JR ST N - SUITE 300, SAINT PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing ANNA MARQUES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Marques Anna Agent 12425 28th Street N., St. Petersburg, FL, 33716

MGMe

Name Role
FEDBIZ GSA HOLDINGS, LLC MGMe

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065692 GOVBIZGUIDE EXPIRED 2013-06-28 2018-12-31 No data 11300 DR.MLK JR STREET NORTH, SUITE 399, ST PETE, FL, 33716
G11000013891 FED BIZ ACCESS ACTIVE 2011-02-04 2026-12-31 No data 11300 9TH. STREET NORTH, SUITE #300, ST.PETERSBURG, FL, 33716
G10000014549 GSA ACCESS GROUP EXPIRED 2010-02-15 2015-12-31 No data 4509 WEST BEACH PARK DRIVE, TAMPA, FL, 33609
G09000187781 XCALIBUR FINANCIAL SOLUTIONS EXPIRED 2009-12-22 2014-12-31 No data 4509 WEST BEACH PARK DR., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 12425 28th Street N., Suite 302, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2024-04-17 12425 28th Street N., Suite 302, St. Petersburg, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 12425 28th Street N., Suite 302, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2019-01-30 Marques, Anna No data
LC AMENDMENT 2011-10-31 No data No data
LC NAME CHANGE 2011-02-10 GSA ACCESS GROUP, LLC No data

Court Cases

Title Case Number Docket Date Status
GSA ACCESS GROUP, LLC VS KRISTOPHER MNICH, ET AL 2D2022-2978 2022-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA005304XXCICI

Parties

Name GSA ACCESS GROUP, LLC
Role Appellant
Status Active
Representations NICOLAOS SOULELLIS, ESQ., MICHAEL J. MC DERMOTT, ESQ., MICHAEL P. BRUNDAGE, ESQ.
Name FEDERAL CONTRACTING CENTER INC
Role Appellee
Status Active
Name MICHAEL J. MAJOR
Role Appellee
Status Active
Name KRISTOPHER MNICH
Role Appellee
Status Active
Representations PATRICK M. O' CONNOR, ESQ., RACHAEL L. WOOD, ESQ., CHARLES A. SAMARKOS, ESQ., MARTHA D. BOLTON, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GSA ACCESS GROUP, LLC
Docket Date 2022-10-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of KRISTOPHER MNICH
Docket Date 2022-10-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GSA ACCESS GROUP, LLC
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GSA ACCESS GROUP, LLC
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GSA ACCESS GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State