Search icon

AXIS FINANCIAL & INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AXIS FINANCIAL & INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIS FINANCIAL & INSURANCE 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: 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L11000130307
FEI/EIN Number 208014619

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

Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Address: 500 S Australian Ave, Suite 600 PMB 1053, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREVECOEUR GREGORY Managing Member 12555 Biscayne Blvd Unit 975, North Miami, FL, 33181
CREVECOEUR GREGORY Agent 12555 Biscayne Blvd, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118401 GATEWAY DIGITAL MARKETING ACTIVE 2020-09-11 2025-12-31 - 6801 LAKEWORTH RD, SUITE 126, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 12555 Biscayne Blvd, Unit 975, North Miami, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 500 S Australian Ave, Suite 600 PMB 1053, West Palm Beach, FL 33401 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-09-26 - -
CHANGE OF MAILING ADDRESS 2016-09-26 500 S Australian Ave, Suite 600 PMB 1053, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-09-26 CREVECOEUR, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 12555 Biscayne Blvd, Unit 975, North Miami, FL 33181 -

Documents

Name Date
REINSTATEMENT 2025-02-06
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State