Search icon

AXIOM CONTRACTING GROUP, LLC

Company Details

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

Agent

Name Role Address
MILLER CLIFFORD A Agent 277 LIverpool Cove, Longwood, FL, 32779

Managing Member

Name Role Address
Miller Sheryl G Managing Member 277 LIverpool Cove, Longwood, FL, 32779
Miller Sheryl Managing Member Liverpool Cove, LONGWOOD, FL, 32779

Vice President

Name Role Address
Miller Sheryl G Vice President 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 277 LIverpool Cove, Longwood, FL 32779 No data
LC AMENDMENT 2022-08-01 No data No data
CHANGE OF MAILING ADDRESS 2022-08-01 277 LIverpool Cove, Longwood, FL 32779 No data
LC AMENDMENT 2014-09-19 No data No data
LC AMENDMENT 2011-05-27 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State