Search icon

ACCESS INFORMATION MANAGEMENT OF GEORGIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCESS INFORMATION MANAGEMENT OF GEORGIA, 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: 11 Dec 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2018 (7 years ago)
Document Number: M09000004845
FEI/EIN Number 37-1549825

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

Address: 4 1st Avenue, PEABODY, MA, 01960, US
Mail Address: 4 1st Avenue, PEABODY, MA, 01960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Skarupa Anthony J Chief Executive Officer 4 1st Avenue, PEABODY, MA, 01960
Brown Stuart Chief Financial Officer 4 1st Avenue, PEABODY, MA, 01960
Chendo John Manager 4 1st Avenue, PEABODY, MA, 01960
Greene Brian Secretary 4 1st Avenue, PEABODY, MA, 01960
Access CIG, LLC Member 500 Unicorn Park Drive, Woburn, MA, 01801
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136622 ACCESS ACTIVE 2016-12-20 2026-12-31 - 500 UNICORN PARK DRIVE, SUITE 503, WOBURN, MA, 01801
G13000066189 ACCESS INFORMATION PROTECTED EXPIRED 2013-07-02 2018-12-31 - 6902 PATTERSON PASS ROAD, SUITE G, LIVERMORE, CA, 94550, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 4 1st Avenue, PEABODY, MA 01960 -
CHANGE OF MAILING ADDRESS 2024-04-08 4 1st Avenue, PEABODY, MA 01960 -
LC STMNT OF RA/RO CHG 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001810804 TERMINATED 1000000558806 LEON 2013-12-05 2033-12-26 $ 420.71 STATE OF FLORIDA0054512
J13000037623 TERMINATED 1000000421074 LEON 2012-12-27 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-19
CORLCRACHG 2018-11-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-13
Type:
Complaint
Address:
7531 SALISBURY RD, JACKSONVILLE, FL, 32209
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State