Search icon

LOCAL ACCESS LLC

Headquarter

Company Details

Entity Name: LOCAL ACCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Oct 2010 (14 years ago)
Date of dissolution: 05 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: L10000107257
FEI/EIN Number 45-5492924
Address: 11442 Lake Butler Boulevard, Windermere, FL 34786
Mail Address: 11442 Lake Butler Blvd, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOCAL ACCESS LLC, RHODE ISLAND 000798574 RHODE ISLAND
Headquarter of LOCAL ACCESS LLC, ALABAMA 000-343-929 ALABAMA
Headquarter of LOCAL ACCESS LLC, NEW YORK 4286208 NEW YORK
Headquarter of LOCAL ACCESS LLC, MINNESOTA dfa5f8e4-4c19-e211-bc43-001ec94ffe7f MINNESOTA
Headquarter of LOCAL ACCESS LLC, KENTUCKY 0853619 KENTUCKY
Headquarter of LOCAL ACCESS LLC, COLORADO 20121574364 COLORADO
Headquarter of LOCAL ACCESS LLC, CONNECTICUT 1188312 CONNECTICUT
Headquarter of LOCAL ACCESS LLC, IDAHO 475304 IDAHO
Headquarter of LOCAL ACCESS LLC, ILLINOIS LLC_03975495 ILLINOIS

Agent

Name Role Address
RUSSELL, ROBERT M Agent 11442 LAKE BUTLER BOULEVARD, WINDERMERE, FL 34786

Managing Member

Name Role Address
RUSSELL, ROBERT M Managing Member 11442 LAKE BUTLER BOULEVARD, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081381 VOIP ORIGINATION LLC EXPIRED 2013-08-15 2018-12-31 No data 11442 LAKE BUTLER BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data No data
CHANGE OF MAILING ADDRESS 2024-01-17 11442 Lake Butler Boulevard, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 11442 Lake Butler Boulevard, Windermere, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State