Entity Name: | DPACCESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Dec 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Apr 2017 (8 years ago) |
Document Number: | L16000220309 |
FEI/EIN Number | 81-4621498 |
Address: | 10130 Northlake Blvd, West Palm Beach, FL, 33412, US |
Mail Address: | 10130 Northlake Blvd, West Palm Beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DPACCESS LLC, ALABAMA | 000-395-221 | ALABAMA |
Headquarter of | DPACCESS LLC, MINNESOTA | 4e03e443-df5d-e711-817d-00155d01c6c6 | MINNESOTA |
Headquarter of | DPACCESS LLC, COLORADO | 20171732560 | COLORADO |
Headquarter of | DPACCESS LLC, CONNECTICUT | 1234561 | CONNECTICUT |
Headquarter of | DPACCESS LLC, IDAHO | 571421 | IDAHO |
Name | Role | Address |
---|---|---|
Buckle Thomas E | Agent | 11601 Sally Ann Drive, Palm Beach Gardens, FL, 33412 |
Name | Role | Address |
---|---|---|
Buckle Thomas | President | 10130 Northlake Blvd, West Palm Beach, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000102521 | SMART VIEWS | ACTIVE | 2021-08-06 | 2026-12-31 | No data | 6163 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-22 | 10130 Northlake Blvd, Suite 214-328, West Palm Beach, FL 33412 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-22 | 10130 Northlake Blvd, Suite 214-328, West Palm Beach, FL 33412 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 11601 Sally Ann Drive, Palm Beach Gardens, FL 33412 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Buckle, Thomas Edgar | No data |
LC STMNT OF RA/RO CHG | 2017-04-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
AMENDED ANNUAL REPORT | 2021-07-22 |
AMENDED ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State