Search icon

DPACCESS LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
Buckle Thomas E Agent 11601 Sally Ann Drive, Palm Beach Gardens, FL, 33412

President

Name Role Address
Buckle Thomas President 10130 Northlake Blvd, West Palm Beach, FL, 33412

Fictitious Names

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

Events

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

Documents

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