Search icon

ACCESS CONTROL TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS CONTROL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS CONTROL TECHNOLOGIES, 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: 27 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L17000139218
FEI/EIN Number 454440686

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

Address: 705 Hedrick St, Salisbury, NC, 28144, US
Mail Address: 705 Hedrick St, Salisbury, NC, 28144, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Wong Anselm Manager 135 Janus International Blv, Temple, GA, 30179
Ray Jackson PJr. Manager 135 Janus International Blvd, Temple, GA, 30179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066881 ACCESS CONTROL TECHNOLOGIES EXPIRED 2018-06-11 2023-12-31 - PO BOX 5194, MOORESVILLE, NC, 28146, US
G17000098723 ACCESS CONTROL TECHNOLOGIES EXPIRED 2017-08-30 2022-12-31 - PO BOX 5194, MOORESVILLE, NC, 28146

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-07 ACCESS CONTROL TECHNOLOGIES, LLC -
CHANGE OF MAILING ADDRESS 2022-02-02 705 Hedrick St, Salisbury, NC 28144 -
REGISTERED AGENT NAME CHANGED 2021-10-14 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 705 Hedrick St, Salisbury, NC 28144 -
MERGER 2017-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000173293

Court Cases

Title Case Number Docket Date Status
EXTENSOR CAPITAL INVEST- MENT PARTNERS II, LLC VS BEAL BANK NEVADA, ET AL 5D2011-0040 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-31936-O

Parties

Name EXTENSOR CAPITAL INVESTMENT
Role Petitioner
Status Active
Representations Charles M. Greene, ALLISON EDWARDS
Name VENDOR CAPITAL GROUP
Role Respondent
Status Active
Name ROSE FENCE COMPANY
Role Respondent
Status Active
Name BEAL BANK NEVADA
Role Respondent
Status Active
Representations S. DOUGLAS KNOX, Christian C. Burden, JOHN A. BOUDET, BRYAN L. CAPPS, W. KEITH FENDRICK
Name TELERENT LEASING CORPORATION
Role Respondent
Status Active
Name MAESBURY HOMES, INC.
Role Respondent
Status Active
Name ENTERPRISES RDA, INC
Role Respondent
Status Active
Name EMPIRE WINDOW INC
Role Respondent
Status Active
Name 545 PROPERTIES, LLC
Role Respondent
Status Active
Name THE PALISADES CONDOMINIUM ASSO
Role Respondent
Status Active
Name PAUL OXLEY COMPANY
Role Respondent
Status Active
Name SKY RESORT MANAGEMENT LLC
Role Respondent
Status Active
Name ERIC G. ROBART
Role Respondent
Status Active
Name MARTYN J. HARRISON
Role Respondent
Status Active
Name OUTSOURCE SERVICES MANAGEMENT
Role Respondent
Status Active
Name DIMENSIONAL STONE, INC.
Role Respondent
Status Active
Name LAKE AUSTIN PROPERTIES, LTD.
Role Respondent
Status Active
Name ARCHITECTURAL SPECIALITIES
Role Respondent
Status Active
Name RIVEIRO PAINTING, INC.
Role Respondent
Status Active
Name ACCESS CONTROL TECHNOLOGIES, LLC
Role Respondent
Status Active
Name GFD, INC.
Role Respondent
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/6NOTICE
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT,ETC;APPROVED PER 4/8ORDER
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320;A REQUEST FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-03-25
Type Order
Subtype Order
Description ORD-Moot ~ RS' 1/21MOT IS MOOT, IN LIGHT OF THE COURT'S 1/24ORDER
Docket Date 2011-03-24
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ W/I 30DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO RESPONSE
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-02-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ 3VOL
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-24
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPILANCE WITH AO5D08-01 AND 1/5MOT EOT IS MOOT
Docket Date 2011-01-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Allison Edwards 159311
Docket Date 2011-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO WRIT
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
LC Name Change 2023-04-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-02
CORLCRACHG 2021-10-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State