Entity Name: | ACCESS MEDIA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jul 2015 (10 years ago) |
Date of dissolution: | 12 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jul 2022 (3 years ago) |
Document Number: | M15000005938 |
FEI/EIN Number | 364812835 |
Address: | 4846 SUN CITY CENTER BLVD, STE 255, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Newsom Michael L | Vice President | 4846 SUN CITY CENTER BLVD, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
May Tim P | Manager | 4846 SUN CITY CENTER BLVD, Sun City Center, FL, 33573 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000036229 | UPSTREAM NETWORK | EXPIRED | 2017-04-05 | 2022-12-31 | No data | 900 COMMERCE DR., SUITE 200, OAK BROOK, IL, 60523 |
G15000086489 | ACCESS MEDIA 3 | EXPIRED | 2015-08-21 | 2020-12-31 | No data | 900 COMMERCE DRIVE, STE 200, OAK BROOK, IL, 60523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 4846 SUN CITY CENTER BLVD, STE 255, Sun City Center, FL 33573 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-07-12 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Foreign Limited | 2015-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State