Search icon

ACCESS FINANCING, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS FINANCING, 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: 12 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: M10000004488
FEI/EIN Number NOT APPLICABLE

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

Address: FIVE CONCOURSE PARKWAY, ATLANTA, GA, 30328, US
Mail Address: FIVE CONCOURSE PARKWAY, ATLANTA, GA, 30328, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ATLANTICUS HOLDINGS CORPORATION Member FIVE CONCOURSE PARKWAY, ATLANTA, GA, 30328
SAUNDERS MITCH Manager 3883 Howard Hughes Parkway, Las Vegas, NV, 89169
STONE BRIAN Manager FIVE CONCOURSE PARKWAY, ATLANTA, GA, 30328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021511 FORTIVA EXPIRED 2012-03-02 2017-12-31 - FIVE CONCOURSE PKWY., STE-400, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 Five Concourse Parkway, Suite 300, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2025-01-24 Five Concourse Parkway, Suite 300, Atlanta, GA 30328 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 FIVE CONCOURSE PARKWAY, SUITE 300, ATLANTA, GA 30328 -
CHANGE OF MAILING ADDRESS 2016-04-15 FIVE CONCOURSE PARKWAY, SUITE 300, ATLANTA, GA 30328 -
REGISTERED AGENT NAME CHANGED 2012-06-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2012-03-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State