Search icon

ACCESS 25 INVESTMENTS LLC

Company Details

Entity Name: ACCESS 25 INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2025 (18 days ago)
Document Number: L17000227978
FEI/EIN Number 82-3378864
Address: 2598 1st Avenue, B, FERNANDINA BEACH, FL 32034
Mail Address: 2598 1st Avenue, B, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JAMES B, II Agent 2598 1st Avenue, B, FERNANDINA BEACH, FL 32034

Manager

Name Role Address
SMITH, JAMES B, II Manager 2598 1st Avenue, B FERNANDINA BEACH, FL 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 2598 1st Avenue, B, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2598 1st Avenue, B, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2025-02-01 2598 1st Avenue, B, FERNANDINA BEACH, FL 32034 No data
REINSTATEMENT 2025-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-10-25 1533 Geddes Ln, FERNANDINA BEACH, FL 32034 No data
REINSTATEMENT 2023-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 1533 Geddes Ln, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 1533 Geddes Ln, FERNANDINA BEACH, FL 32034 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2025-02-01
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
LC Amendment 2019-07-31
REINSTATEMENT 2019-01-21
Florida Limited Liability 2017-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878088509 2021-03-10 0491 PPS 4800 Amelia Island Pkwy C105, Fernandina Beach, FL, 32034-5737
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21706.72
Loan Approval Amount (current) 15439.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-5737
Project Congressional District FL-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15564.8
Forgiveness Paid Date 2022-01-31
2024957306 2020-04-29 0491 PPP 4800 Amelia Island Pkwy C105, FERNANDINA BEACH, FL, 32034-6385
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-6385
Project Congressional District FL-04
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19592.64
Forgiveness Paid Date 2021-06-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State