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