Search icon

ACCESS FINANCIAL NETWORK, LLC

Company Details

Entity Name: ACCESS FINANCIAL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2012 (13 years ago)
Date of dissolution: 22 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2017 (8 years ago)
Document Number: L12000066332
FEI/EIN Number 45-5299686
Address: 1504 WINSTON LANE, FLEMING ISLAND, FL, 32003, US
Mail Address: 3730 Bedford Drive, Middleburg, FL, 32068, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Bailey David E Agent 1504 WINSTON LANE, FLEMING ISLAND, FL, 32003

Chief Executive Officer

Name Role Address
BAILEY DAVID E Chief Executive Officer 1504 WINSTON LANE, FLEMING ISLAND, FL, 32003

Chief Financial Officer

Name Role Address
BAILEY DONALD C Chief Financial Officer 1504 WINSTON LANE, FLEMING ISLAND, FL, 32003

Chief Operating Officer

Name Role Address
CARPER CYNTHIA L Chief Operating Officer 1504 WINSTON LANE, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044379 EMPLOYEEBENCHMARK.COM EXPIRED 2016-05-02 2021-12-31 No data 3730 BEDFORD DRIVE, MIDDLEBURG, FL, 32068
G12000048770 ACCESS24 EXPIRED 2012-05-26 2017-12-31 No data 1504 WINSTON LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-05 1504 WINSTON LANE, FLEMING ISLAND, FL 32003 No data
REINSTATEMENT 2015-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-17 Bailey, David Erskine No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State