Search icon

ACCESS 2 IMPROVEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS 2 IMPROVEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS 2 IMPROVEMENT, 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: 19 May 2014 (11 years ago)
Document Number: L14000081063
FEI/EIN Number 46-5717297

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

Mail Address: 2431 ALOMA AVE, WINTER PARK, FL, 32792, US
Address: 2431 ALOMA AVE, SUITE 152, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528472677 2014-06-17 2014-06-17 2431 ALOMA AVE, SUITE 137, WINTER PARK, FL, 327922541, US 2431 ALOMA AVE, SUITE 137, WINTER PARK, FL, 327922541, US

Contacts

Phone +1 321-972-6450

Authorized person

Name MRS. YOSKATTY MOTA HAYLES
Role PRESIDENT, CEO
Phone 3213521715

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
HAYLES YOSKATTY M Manager 2431 ALOMA AVE, WINTER PARK, FL, 32792
HAYLES YOSKATTY M Agent 2431 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2431 ALOMA AVE, SUITE 152, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2022-04-29 2431 ALOMA AVE, SUITE 152, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2431 ALOMA AVE, SUITE 152, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State