Search icon

AXIOM COMPANIES LLC - Florida Company Profile

Company Details

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

AXIOM COMPANIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000097498
FEI/EIN Number 271107692

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

Address: 108 INDUSTRIAL LOOP N., ORANGE PARK, FL, 32073
Mail Address: 108 INDUSTRIAL LOOP N., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNDT RYAN N Manager 2145 ASTOR T, ORANGE PARK, FL, 32073
JUNDT RYAN N Agent 108 INDUSTRIAL LOOP N., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-07 108 INDUSTRIAL LOOP N., ORANGE PARK, FL 32073 -
REINSTATEMENT 2014-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 108 INDUSTRIAL LOOP N., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2014-10-07 108 INDUSTRIAL LOOP N., ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000377608 ACTIVE 1000000748443 CLAY 2017-06-26 2027-06-28 $ 4,397.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000744312 LAPSED 2014-0776-CC COUNTY COURT, PUTNAM 2016-11-15 2021-11-29 $14759 TIMOTHY ZIMMERMAN; NANCIE ZIMMERMAN, 104 PIONEER TRL, GREEN COVE SPRINGS, FL., 32043
J17000098865 LAPSED 16-087-D1-OPA LEON 2016-09-29 2022-02-23 $114,108.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-22
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-23
REINSTATEMENT 2011-08-04
Florida Limited Liability 2009-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State