Search icon

ACCESS QUALITY CODING AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS QUALITY CODING AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS QUALITY CODING AND CONSULTING, 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: 02 May 2011 (14 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L11000052550
FEI/EIN Number 452151870

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

Address: 2305 Glenfinnan Dr, ORANGE PARK, FL, 32073, US
Mail Address: 2305 Glenfinnan Dr, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CATRENA T President 2305 Glenfinnan Dr, ORANGE PARK, FL, 32073
LEWIS CATRENA T Agent 2305 Glenfinnan Dr, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 2305 Glenfinnan Dr, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2021-04-02 2305 Glenfinnan Dr, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 2305 Glenfinnan Dr, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2020-06-05 LEWIS, CATRENA T -
CONVERSION 2011-05-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000030079. CONVERSION NUMBER 900000113419

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State