Search icon

AXXESS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: AXXESS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXXESS DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L06000047000
FEI/EIN Number 204824299

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

Address: 495 SW LAKEVIEW AVE, LAKE CITY, FL, 32025, US
Mail Address: PO Box 1213, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON CHRISTOPHER T Managing Member 495 SW LAKEVIEW AVENUE, LAKE CITY, FL, 32025
MOORE KENNETH L Managing Member 284 ALPAT DR, DILLSBURG, PA, 17019
SAMPSON CHRISTOPHER T Agent 495 SW LAKEVIEW AVE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 495 SW LAKEVIEW AVE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2024-02-06 495 SW LAKEVIEW AVE, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 495 SW LAKEVIEW AVE, LAKE CITY, FL 32025 -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 SAMPSON, CHRISTOPHER T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State