Search icon

ACCESS FINANCIAL SERVICES OF GREATER TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS FINANCIAL SERVICES OF GREATER TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS FINANCIAL SERVICES OF GREATER TAMPA BAY, 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000066259
FEI/EIN Number 272895113

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

Address: 6553 54TH AVE. N., KENNETH CITY, FL, 33709, US
Mail Address: 6553 54TH AVE. N., KENNETH CITY, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE WESS Managing Member 6553 54TH AVE. N., KENNETH CITY, FL, 33709
COOKE WESS Agent 6553 54TH AVE. N., KENNETH CITY, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061209 AUTO RENTAL X-PRESS EXPIRED 2010-07-02 2015-12-31 - 7300 SUN ISLAND DRIVE SOUTH, NO. 1404, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 6553 54TH AVE. N., KENNETH CITY, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 6553 54TH AVE. N., KENNETH CITY, FL 33709 -
CHANGE OF MAILING ADDRESS 2013-10-28 6553 54TH AVE. N., KENNETH CITY, FL 33709 -
REGISTERED AGENT NAME CHANGED 2013-10-28 COOKE, WESS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451997 TERMINATED 1000000522279 PINELLAS 2013-08-23 2023-10-03 $ 477.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000550732 TERMINATED 1000000478689 PINELLAS 2013-02-27 2023-03-06 $ 701.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000882574 TERMINATED 1000000373369 PINELLAS 2012-11-19 2032-11-28 $ 412.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2013-10-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-09-12
Florida Limited Liability 2010-06-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State