Entity Name: | AXCEL BUILDING MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AXCEL BUILDING 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. |
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: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000028608 |
FEI/EIN Number |
45-5042299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 Mariner Street, Suite 140, Tampa, FL, 33609, US |
Mail Address: | 5600 Mariner Street, Suite 140, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DHVANIT A | Manager | 5600 Mariner Street, Tampa, FL, 33609 |
RAYMOND J. PAUL | Agent | 625 COURT ST, STE. 200, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 5600 Mariner Street, Suite 140, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 5600 Mariner Street, Suite 140, Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 625 COURT ST, STE. 200, CLEARWATER, FL 33756 | - |
LC NAME CHANGE | 2012-03-13 | AXCEL BUILDING MANAGEMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State