Search icon

AXIOM PAIN MANAGEMENT, LLC - Florida Company Profile

Company Details

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

AXIOM PAIN MANAGEMENT, 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: 13 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000052024
FEI/EIN Number 272622486

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

Address: 2160-1 DUNN AVENUE, JACKSONVILLE, FL, 32218, US
Mail Address: 2160-1 DUNN AVENUE, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639455405 2011-10-25 2011-10-25 2160 DUNN AVE # 1, JACKSONVILLE, FL, 322184718, US 2160 DUNN AVE # 1, JACKSONVILLE, FL, 322184718, US

Contacts

Phone +1 904-743-2222

Authorized person

Name DR. VIPUL PATEL
Role PRESIDENT
Phone 9047432222

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
PATEL VIPUL R Managing Member 504 E. KESLEY LANE, ST JOHNS, FL, 32259
PATEL VIPUL Agent 644 CESERY BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 644 CESERY BLVD, SUITE 330, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2015-03-30 PATEL, VIPUL -
LC AMENDMENT 2012-08-01 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-09-08 - -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
LC Amendment 2012-08-01
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-11-28
CORLCMMRES 2011-09-09
LC Amendment 2011-09-08
Florida Limited Liability 2010-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State