Search icon

ACCESS MANAGEMENT CO., LLC - Florida Company Profile

Company Details

Entity Name: ACCESS MANAGEMENT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS MANAGEMENT CO., 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: 09 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: L11000017211
FEI/EIN Number 452021570

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

Address: 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL, 34609
Mail Address: 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRI MIRRA, LLC Managing Member -
SRI MIRRA, LLC Agent -
Singh, M.D. Pariksith Chief Executive Officer 14690 SPRING HILL DR, SPRING HILL, FL, 34609
Hayes Karen P Chief Financial Officer 14690 SPRING HILL DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-18 SRI MIRRA , LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL 34609 -
LC AMENDMENT 2012-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2012-02-01 14690 SPRING HILL DR, SUITE 101, SPRING HILL, FL 34609 -

Court Cases

Title Case Number Docket Date Status
JAMES NATHANIEL DOUSE VS ELLEN MARGARET BROOKINS AND CANOE CREEK HOMEOWNERS ASSOCIATION, INC. ET AL., 2D2023-2323 2023-10-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
21-CA-4536

Parties

Name JAMES NATHANIEL DOUSE
Role Appellant
Status Active
Name CANOE CREEK HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name ELLEN MARGARET BROOKINS
Role Respondent
Status Active
Representations DAVID C. MEYER, ESQ., MICHAEL T. ROBERTSON, ESQ.
Name CANOE CREEK NEIGHBORHOOD ASSOCIATION, INC.
Role Respondent
Status Active
Name ACCESS MANAGEMENT CO., LLC
Role Respondent
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's notice to the court is treated as a motion to amend the appendix and is granted to the extent that the appendix docketed on November 7, 2023, is accepted as filed and the appendix docketed on October 25, 2023, is stricken.
Docket Date 2023-11-09
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's notice to the court is treated as a motion to amend the appendix andis granted to the extent that the appendix docketed on November 7, 2023, is acceptedas filed and the appendix docketed on October 25, 2023, is stricken. Petitioner's motionfor declaratory judgment is denied. Petitioner's petition for writ of mandamus is denied.
Docket Date 2023-11-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, VILLANTI, and LUCAS
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description SUBSTITUTED APPENDIX OR ATTACHMENT ~ RE-SUBMITTED APPENDIX TO CORRECT SCANNING ERROR
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-11-07
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A MOTION TO AMEND THE APPENDIX PER 11/9/23 ORDER***TO THE COURT REGARDING SCANNING ERRORS
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-10-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s motion for reconsideration is treated as a motion for rehearing andwritten opinion and is denied. To the extent Petitioner’s motion requests summaryjudgment, it is stricken as unauthorized.

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-11-18
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State