Search icon

AXIOM CONTRACTING GROUP, LLC - Florida Company Profile

Company Details

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

AXIOM CONTRACTING GROUP, 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: 24 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L11000023383
FEI/EIN Number 275097304

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

Address: 277 LIverpool Cove, Longwood, FL, 32779, US
Mail Address: 920 WEKIVIA SPRINGS ROAD, PO BOX 916761, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Sheryl G Managing Member 277 LIverpool Cove, Longwood, FL, 32779
Miller Sheryl Managing Member Liverpool Cove, LONGWOOD, FL, 32779
Miller Sheryl G Vice President 277 LIverpool Cove, Longwood, FL, 32779
MILLER CLIFFORD A Agent 277 LIverpool Cove, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 277 LIverpool Cove, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 277 LIverpool Cove, Longwood, FL 32779 -
LC AMENDMENT 2022-08-01 - -
CHANGE OF MAILING ADDRESS 2022-08-01 277 LIverpool Cove, Longwood, FL 32779 -
LC AMENDMENT 2014-09-19 - -
LC AMENDMENT 2011-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000448641 ACTIVE 2021-CC-007389-O ORANGE COUNTY, FLORIDA 2021-08-24 2026-09-03 $19,585.85 STEPHEN E. WELHOUSE, 5103 CONTOURA DRIVE, ORLANDO, FLORIDA 32810
J21000008510 ACTIVE 2019-CA-003730-15-K SEMINOLE COUNTY CIRCUIT COURT 2020-11-24 2026-01-11 $41,956.27 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J20000158507 TERMINATED 2020-CC-000397 SEMINOLE COUNTY COURT 2020-03-09 2025-03-12 $33507.64 SRS DISTRIBUTION INC D/B/A SUNCOAST ROOFERS SUPPLY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000739613 LAPSED 19-3909-CI-13 PINELLAS COUNTY CIRCUIT COURT 2019-10-24 2024-11-13 $81,023.12 ABC SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI, 53511

Court Cases

Title Case Number Docket Date Status
Jesus Gonzalez, Appellant(s) v. Axiom Contracting Group and National Casualty Company, Appellee(s). 1D2023-1498 2023-06-21 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-010854NPP

Parties

Name Jesus Gonzalez
Role Appellant
Status Active
Representations Roger Dale Albright, Patrick John McGinley
Name AXIOM CONTRACTING GROUP, LLC
Role Appellee
Status Active
Representations Matthew Joseph Troy, Samuel Blake Spinner, Hinda Klein, Jesse Craig Dyer
Name NATIONAL CASUALTY COMPANY
Role Appellee
Status Active
Name Neal Pitts
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement (filed with wrong case number on document)
On Behalf Of Jesus Gonzalez
Docket Date 2024-06-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Axiom Contracting Group
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Axiom Contracting Group
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Axiom Contracting Group
Docket Date 2024-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
On Behalf Of Jesus Gonzalez
Docket Date 2024-03-21
Type Response
Subtype Response
Description Response to motion for attorney fees and costs
On Behalf Of Axiom Contracting Group
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jesus Gonzalez
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jesus Gonzalez
Docket Date 2024-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-26
Type Response
Subtype Response
Description Response in Opposition to AA's motion to supplement the record and motion to stay
On Behalf Of Axiom Contracting Group
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jesus Gonzalez
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and motion to stay appellate proceedings
On Behalf Of Jesus Gonzalez
Docket Date 2024-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Axiom Contracting Group
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jesus Gonzalez
Docket Date 2023-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Julie Hunsaker WC
Docket Date 2023-12-13
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-28
Type Response
Subtype Response
Description Response to show cause and motion to supplement the record
On Behalf Of Jesus Gonzalez
Docket Date 2023-11-03
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 425 pages
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email addresses
On Behalf Of Axiom Contracting Group
Docket Date 2023-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order granting ext. of time to prepare record
On Behalf Of Neal Pitts
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response to 08/03 order
On Behalf Of Jesus Gonzalez
Docket Date 2023-08-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-18
Type Notice
Subtype Notice of Inability
Description Notice of Inability
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Neal Pitts
Docket Date 2023-06-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jesus Gonzalez
Docket Date 2024-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-08-03
Type Order
Subtype Order to Show Cause
Description DISCHARGED Appellant shall show cause within ten days why this appeal should not be dismissed because it appears that the notice of appeal was not timely filed. If any pleading or order is referenced in the response, a copy of the document shall be attached to the response. Failure to timely comply with this order may result in the imposition of sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by this order is resolved by the Court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
LC Amendment 2022-08-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341441111 0419700 2016-04-27 625 COURTLAND BLVD., DELTONA, FL, 32738
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-27
Emphasis P: FALL, L: FALL
Case Closed 2016-06-23

Related Activity

Type Inspection
Activity Nr 1144127
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-06-03
Current Penalty 1500.0
Initial Penalty 3200.0
Final Order 2016-06-23
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Employees shall be provided with eye and face protection equipment when machines or operations present potential eye or face injury from physical, chemical, or radiation agents: a. On or about April 27, 2016, roof area, an employee of All Construction Solution Services, LLC was using a blower to blow off excess debris and was not wearing safety glasses. He was being exposed to eye injuries. b. On or about April 27, 2016, roof area, an employee of All Construction Solution Services, LLC was using a Makita saw to cut plywood and was not wearing safety glasses. He was being exposed to eye injuries. Axiom Contracting, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.102(a)(1), which was contained in OSHA inspection number 1045056, citation number 001, item number 002 and was affirmed as a final order on April 6, 2015, with respect to a workplace located at 96 Beaverdam Lane, Palm Coast, FL 32137.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-06-03
Current Penalty 0.0
Initial Penalty 35000.0
Final Order 2016-06-23
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On or about April 27, 2016, the employees of All Construction Solution Services, LLC were tearing off old roof on a 6:12 pitch roof and were not protected from falling 8 feet 5-inches by the use of a guardrail system, safety net system, personal fall arrest system or any other type of fall protection method. Axiom Contracting, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1045056, citation number 01, item number 004 and was affirmed as a final order on April 6, 2015, with respect to a workplace located at 96 Beaverdam Lane, Palm Coast, FL 32137. Axiom Contractors, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(10), which was contained in OSHA inspection number 1110156, citation number 01, item number 002 and was affirmed as a final order on December 21, 2015, with respect to a workplace located at 7768 Ozark Drive, Jacksonville, FL 32256.
339054710 0420600 2013-05-07 12932 LAKE SHORE DR., CLERMONT, FL, 34712
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-07
Emphasis L: FALL, P: FALL
Case Closed 2013-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-05-16
Abatement Due Date 2013-05-22
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-06-11
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) On the South side of the roof -- during the installation of shingles, fall protection was not required for employees working on a roof 19-ft from the eave to ground. The pitch of the roof was 6/12, on or about May 7, 2013.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2013-05-16
Abatement Due Date 2013-06-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-11
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer. a) The employer did not establish written records of training for the employees,, on or about March 4, 2013.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274227206 2020-04-28 0491 PPP 1035 SUNSHINE LN, ALTAMONTE SPRINGS, FL, 32714-3813
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98900
Loan Approval Amount (current) 98900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-3813
Project Congressional District FL-07
Number of Employees 36
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100211.44
Forgiveness Paid Date 2021-09-02
1852658307 2021-01-20 0491 PPS 1035 Sunshine Ln, Altamonte Springs, FL, 32714-3813
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3813
Project Congressional District FL-07
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88585.96
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State