Search icon

AXON'S MANAGEMENT CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: AXON'S MANAGEMENT CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXON'S MANAGEMENT CONSULTANTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 18 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2020 (5 years ago)
Document Number: L03000051999
FEI/EIN Number 200892565

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

Address: 137 NORTH HAMPTON DRIVE, DAVENPORT, FL, 33897, US
Mail Address: 137 NORTH HAMPTON DRIVE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXON DAWN ELIZABETH Manager 5 Inverlael Ave, Bolton, La, BL1 4T
HOOPER CHRISTINE Manager 5 Oakwood Drive, Bolton, La, BL15E
AXON-SMITH NICOLA Manager 125 New Hall Lane, Bolton, La, BL1 5Q
HARTER STEPHEN Agent 8168 BOAT HOOK LOOP, DAVENPORT, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-18 - -
CHANGE OF MAILING ADDRESS 2013-08-23 137 NORTH HAMPTON DRIVE, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-23 137 NORTH HAMPTON DRIVE, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 8168 BOAT HOOK LOOP, UNIT 729, DAVENPORT, FL 34786 -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-23 HARTER, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-13
AMENDED ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State