Search icon

GLOBALACCESS EXCHANGE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000310-O

Parties

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.

Documents

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