Search icon

AXIOM TRACE, LLC - Florida Company Profile

Company Details

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

AXIOM TRACE, 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: 29 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: L08000021848
FEI/EIN Number 262068237

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

Address: 746 FLEET FINANCIAL COURT, 108, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 520322, LONGWOOD, FL, 32752, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DENICE Manager P.O.BOX 520322, LONGWOOD, FL, 32752
STEWART MICHAEL Managing Member P.O.BOX 520322, LONGWOOD, FL, 32752
David Crowder CPA Agent 820 Lake Kathryn Circle, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 David Crowder CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 820 Lake Kathryn Circle, Casselberry, FL 32707 -
LC NAME CHANGE 2011-04-08 AXIOM TRACE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 746 FLEET FINANCIAL COURT, 108, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-04-27 746 FLEET FINANCIAL COURT, 108, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-30

Date of last update: 03 Jun 2025

Sources: Florida Department of State