Search icon

AXIOM AUTOMATION, LLC - Florida Company Profile

Company Details

Entity Name: AXIOM AUTOMATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIOM AUTOMATION, 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000002929
FEI/EIN Number 200613104

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

Mail Address: 8525 QUAIL RUN DRIVE, WESLEY CHAPEL, FL, 33544, US
Address: 8525 Quail Run Drive, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOTT MICHAEL L Managing Member 8525 QUAIL RUN DRIVE, WESLEY CHAPEL, FL, 33544
MALOTT MICHAEL L Agent 8525 QUAIL RUN DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 MALOTT, MICHAEL L -
REINSTATEMENT 2018-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 8525 Quail Run Drive, Wesley Chapel, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-05-03 8525 Quail Run Drive, Wesley Chapel, FL 33544 -
AMENDMENT 2004-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000245296 TERMINATED 1000000657977 HILLSBOROU 2015-02-05 2035-02-11 $ 3,756.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000697036 TERMINATED 1000000629562 HILLSBOROU 2014-05-22 2034-05-29 $ 2,029.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001391904 TERMINATED 1000000527101 HILLSBOROU 2013-09-05 2033-09-12 $ 733.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-03-27
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State