Search icon

ACCESS TITLE AGENCY, LLC - Florida Company Profile

Company Details

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

ACCESS TITLE AGENCY, 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: 16 Jun 2010 (15 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L10000064047
FEI/EIN Number 273290521

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

Address: 4081 TAMIAMI TRAIL NORTH, SUITE C104, NAPLES, FL, 34103, US
Mail Address: 4081 TAMIAMI TRAIL NORTH, SUITE C104, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLER KAREN L Managing Member 134 WASHINGTON AVE., FORT MYERS BEACH, FL, 33931
KOHLER LEO C Managing Member 134 WASHINGTON AVE., FORT MYERS BEACH, FL, 33931
KOHLER KAREN L Agent 134 WASHINGTON AVE., FORT MYERS BEACH,, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157381 ACCESS TITLE AGENCY ACTIVE 2020-12-11 2025-12-31 - 4081 TAMIAMI TR N, STE C104, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4081 TAMIAMI TRAIL NORTH, SUITE C104, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-01-15 4081 TAMIAMI TRAIL NORTH, SUITE C104, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State