Search icon

ACCESS RECOVERY SOLUTIONS, LLC - Florida Company Profile

Company Details

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

ACCESS RECOVERY SOLUTIONS, 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: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L09000084486
FEI/EIN Number 270861631

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

Address: 16244 S. Military Trail, Suite #110, Delray Beach, FL, 33484, US
Mail Address: 16244 S. Military Trail, Suite #110, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235593831 2016-04-09 2016-04-09 16244 S MILITARY TRL, SUITE 110, DELRAY BEACH, FL, 334846534, US 16244 S MILITARY TRL, SUITE 110, DELRAY BEACH, FL, 334846534, US

Contacts

Phone +1 561-865-2550

Authorized person

Name MR. MICHAEL ERRICO
Role PRESIDENT
Phone 5618652500

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
State FL
Is Primary No
Taxonomy Code 261QM2800X - Methadone Clinic
License Number 1550AD163101
State FL
Is Primary Yes
Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
License Number 1550AD163101
State FL
Is Primary No

Key Officers & Management

Name Role Address
ROGERS SHAREL Manager 2864 Blue Heron Lane, East Wenatchee, WA, 98802
Errico George M Manager 9000 Cypress Trail, Largo, FL, 33777
George Errico Agent 9000 Cypress Trail, Largo, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-30 George, Errico -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 9000 Cypress Trail, Largo, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 16244 S. Military Trail, Suite #110, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2016-03-10 16244 S. Military Trail, Suite #110, Delray Beach, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2497837305 2020-04-29 0455 PPP 16244 S. Military Trails, DELRAY BEACH, FL, 33484
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118100
Loan Approval Amount (current) 118100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33484-1000
Project Congressional District FL-22
Number of Employees 14
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118870.08
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State