Entity Name: | ACCESS CAPITAL FUNDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Sep 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Aug 2003 (22 years ago) |
Document Number: | P01000093801 |
FEI/EIN Number | 010561415 |
Address: | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 1770 E Las Olas Blvd #501, Ft Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAHTELA BETH | Agent | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
LAHTELA BETH | Chief Executive Officer | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-05-09 | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-04 | 1770 E LAS OLAS BLVD., #501, FT LAUDERDALE, FL 33301 | No data |
NAME CHANGE AMENDMENT | 2003-08-11 | ACCESS CAPITAL FUNDING CORPORATION | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q LINK WIRELESS, LLC VS ACCESS CAPITAL FUNDING CORPORATION | 4D2020-0167 | 2020-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Q LINK WIRELESS LLC |
Role | Appellant |
Status | Active |
Representations | William D. Mueller, Jonathan Feldman, W. Aaron Daniel, Paul D. Turner, Elliot B. Kula, Benjamin L. Reiss |
Name | ACCESS CAPITAL FUNDING CORPORATION |
Role | Appellee |
Status | Active |
Representations | Stephen J. Simmons |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Q LINK WIRELESS, LLC |
Docket Date | 2020-04-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Q LINK WIRELESS, LLC |
Docket Date | 2020-04-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 7, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/27/20. |
Docket Date | 2020-01-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Q LINK WIRELESS, LLC |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ 2nd AMENDED NOTICE. (CERTIFIED COPY) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SECOND AMENDED NOTICE OF APPEAL |
On Behalf Of | Q LINK WIRELESS, LLC |
Docket Date | 2020-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Q LINK WIRELESS, LLC |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's January 21, 2020 order to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed is vacated. |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Q LINK WIRELESS, LLC |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State