Search icon

AXIOM INFORMATION SERVICES, LLC - Florida Company Profile

Company Details

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

AXIOM INFORMATION SERVICES, 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 02 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2021 (4 years ago)
Document Number: L04000009893
FEI/EIN Number 200738546

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

Address: 14516 CLIFTY CT, TAMPA, FL, 33624, US
Mail Address: 7940 Eagle Ranch Road, Fort Collins, CO, 80528, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHTAPUTRE RAJESH P President 14516 CLIFTY CT, TAMPA, FL, 33624
ASHTAPUTRE RAJESH P Agent 14516 CLIFTY CT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-02 - -
CHANGE OF MAILING ADDRESS 2020-03-18 14516 CLIFTY CT, TAMPA, FL 33624 -
REINSTATEMENT 2019-06-21 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 ASHTAPUTRE, RAJESH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2009-02-23 - -
LC NAME CHANGE 2009-02-23 AXIOM INFORMATION SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 14516 CLIFTY CT, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2005-09-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-02
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-06-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State