Search icon

AXBERG ALUMINUM LLC

Company Details

Entity Name: AXBERG ALUMINUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000047229
FEI/EIN Number 262604672
Address: 3900 MANNIX DRIVE, SUITE 109, NAPLES, FL, 34114, US
Mail Address: 3900 Mannix Drive, Suite 109, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AXBERG KEVIN Agent 3050 Beck Blvd, NAPLES, FL, 34114

Managing Member

Name Role Address
AXBERG KEVIN Managing Member 3050 Beck Blvd, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 3900 MANNIX DRIVE, SUITE 109, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2018-02-22 3900 MANNIX DRIVE, SUITE 109, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 3050 Beck Blvd, K-28, NAPLES, FL 34114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465730 ACTIVE 1000001002836 COLLIER 2024-07-18 2034-07-24 $ 1,559.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000391633 ACTIVE 1000000930513 COLLIER 2022-08-10 2032-08-17 $ 1,483.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State