Search icon

AXMEN TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: AXMEN TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXMEN TREE SERVICE 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: 27 Apr 2009 (16 years ago)
Document Number: L09000040151
FEI/EIN Number 264584058

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

Address: 301 Coopers Cove Rd, St. Augustine, FL, 32095, US
Mail Address: 301 Coopers Cove Rd, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galligan Brandon Owne 6489 Capri Isle, St Augustine, FL, 32095
Galligan Brandon Agent 6489 Capri Isle, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900120 AXMEN TREE SERVICE LLC ACTIVE 2009-04-01 2029-12-31 - 6489 CAPRI ISLE, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 Galligan, Brandon -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 6489 Capri Isle, St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 301 Coopers Cove Rd, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2013-07-23 301 Coopers Cove Rd, St. Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State