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. |
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 |
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 |
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 | - | - |
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