Search icon

ACCESS MEDICAL, PLLC - Florida Company Profile

Company Details

Entity Name: ACCESS MEDICAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS MEDICAL, PLLC 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: 09 Mar 2016 (9 years ago)
Date of dissolution: 04 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2022 (2 years ago)
Document Number: L16000049308
FEI/EIN Number 81-1835683

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

Address: 2350 Phillips Rd, 3305, TALLAHASSEE, FL, 32308, US
Mail Address: 19 Summit Ct, Side L, St Paul, MN, 55105, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Hanson Kristin R Authorized Member 19 Summit Ct, St Paul, MN, 55102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 2350 Phillips Rd, 3305, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-09-10 2350 Phillips Rd, 3305, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2020-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-16 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-04
ANNUAL REPORT 2021-09-10
REINSTATEMENT 2020-04-27
REINSTATEMENT 2018-02-16
Florida Limited Liability 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4132098006 2020-06-25 0491 PPP 1215 Lee Ave #15, Tallahassee, FL, 32303-5800
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99616
Servicing Lender Name City & County CU
Servicing Lender Address 144 E 11th St, SAINT PAUL, MN, 55101-2332
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-5800
Project Congressional District FL-02
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 99616
Originating Lender Name City & County CU
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15734.37
Forgiveness Paid Date 2021-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State