Search icon

ACCESS MY OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS MY OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS MY OFFICE, 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: 06 Jan 2017 (8 years ago)
Document Number: L17000002820
FEI/EIN Number 81-4882551

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

Address: 4036 8TH ST SO, ST. PETERSBURG, FL, 33705, UN
Mail Address: 4036 8TH ST SO, ST. PETERSBURG, FL, 33705, UN
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONKLIN KEN Authorized Member 4036 8TH ST SO, ST. PETERSBURG, FL, 33705
CONKLIN KIMBERLEE O Authorized Member 4036 8TH ST SO, ST. PETERSBURG, FL, 33705
CONKLIN KENNETH L Agent 4036 8TH ST SO, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002235 NEIGHBORHOOD NERD ACTIVE 2017-01-06 2027-12-31 - 4036 8TH ST S, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 4036 8TH ST SO, ST. PETERSBURG, FL 33705 UN -
CHANGE OF MAILING ADDRESS 2025-08-01 4036 8TH ST SO, ST. PETERSBURG, FL 33705 UN -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949648609 2021-03-20 0455 PPS 4036 8th St S, Saint Petersburg, FL, 33705-3913
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17130
Loan Approval Amount (current) 17130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33705-3913
Project Congressional District FL-14
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17254.84
Forgiveness Paid Date 2021-12-14
2621217403 2020-05-06 0455 PPP 4036 8th St., S., SAINT PETERSBURG, FL, 33705
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21540
Loan Approval Amount (current) 21540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33705-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21712.32
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State