Search icon

AXELBAND ACCESSORIES, LLC - Florida Company Profile

Company Details

Entity Name: AXELBAND ACCESSORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXELBAND ACCESSORIES, 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: 02 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000086774
Address: 2511 Bimini Lane, FT Lauderdale, FL, 33312, US
Mail Address: 2511 Bimini Lane, FT Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LODGE CHRISTOPHER Manager 2511 BIMINI LANE, FORT LAUDERDALE, FL, 33312
MCGLYNN JOHN JIII Agent 759 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 2511 Bimini Lane, FT Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-04-24 2511 Bimini Lane, FT Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 759 SW FEDERAL HWY, SUITE 200F, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-06-16 MCGLYNN, JOHN J, III -
LC AMENDMENT 2017-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000320258 TERMINATED 1000000589383 BROWARD 2014-02-28 2034-03-13 $ 4,114.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
LC Amendment 2019-03-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-05
LC Amendment 2017-06-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State