Entity Name: | GLOBALACCESS EXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Jun 2006 (19 years ago) |
Document Number: | M06000003117 |
FEI/EIN Number |
204930597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9271 S John Young Parwkay, Orlando, FL, 32819, US |
Mail Address: | 9271 S John Young Parwkay, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
THOMPSON MICHAEL J | Senior Vice President | 9271 S John Young Parwkay, Orlando, FL, 32819 |
Dixon Sonya | Sr | 9271 S John Young Parwkay, Orlando, FL, 32819 |
Dixon Sonya | Vice President | 9271 S John Young Parwkay, Orlando, FL, 32819 |
Staten John | Chief Executive Officer | 9271 S JOHN YOUNG PARKWAY, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 9271 S John Young Parwkay, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 9271 S John Young Parwkay, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FINN LAW GROUP, P.A., FINN LAW GROUP, P.C., MICHAEL D. FINN AND PATRICK A. KENNEDY VS ORANGE LAKE COUNTRY CLUB, INC., WILSON RESORT FINANCE, LLC AND GLOBALACCESS EXCHANGE, LLC | 5D2016-1591 | 2016-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FINN LAW GROUP, P.C. |
Role | Petitioner |
Status | Active |
Name | FINN LAW GROUP, P.A. |
Role | Petitioner |
Status | Active |
Representations | J. Andrew Meyer |
Name | PATRICK A. KENNEDY |
Role | Petitioner |
Status | Active |
Name | MICHAEL D. FINN |
Role | Petitioner |
Status | Active |
Name | GLOBALACCESS EXCHANGE, LLC |
Role | Respondent |
Status | Active |
Name | WILSON RESORT FINANCE, LLC |
Role | Respondent |
Status | Active |
Name | ORANGE LAKE COUNTRY CLUB, INC. |
Role | Respondent |
Status | Active |
Representations | SHERINE MARIE MARDER, Richard W. Epstein, John H. Pelzer |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/10 ORDER |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2017-01-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-01-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-12-16 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ PETITION GRANTED IN PART; AND DENIED IN PART; CAUSE REMANDED. |
Docket Date | 2016-06-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 6/7 RESPONSE |
On Behalf Of | FINN LAW GROUP, P.A. |
Docket Date | 2016-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response |
Docket Date | 2016-06-17 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | FINN LAW GROUP, P.A. |
Docket Date | 2016-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 6/7 RESPONSE ACCEPTED. |
Docket Date | 2016-05-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2016-05-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 5/6/16 |
On Behalf Of | FINN LAW GROUP, P.A. |
Docket Date | 2016-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-05-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 5/6/16 |
On Behalf Of | FINN LAW GROUP, P.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State