Search icon

DPACCESS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DPACCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DPACCESS 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: 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

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

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

Key Officers & Management

Name Role Address
Buckle Thomas President 10130 Northlake Blvd, West Palm Beach, FL, 33412
Buckle Thomas E Agent 11601 Sally Ann Drive, Palm Beach Gardens, 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 - 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 -
CHANGE OF MAILING ADDRESS 2021-07-22 10130 Northlake Blvd, Suite 214-328, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 11601 Sally Ann Drive, Palm Beach Gardens, FL 33412 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Buckle, Thomas Edgar -
LC STMNT OF RA/RO CHG 2017-04-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240087408 2020-05-05 0455 PPP 6169 MIAMI LAKES DR, MIAMI LAKES, FL, 33014-2408
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13692
Loan Approval Amount (current) 13692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2408
Project Congressional District FL-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13769.59
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State