Search icon

AXIS NIGHTLIFE LLC - Florida Company Profile

Company Details

Entity Name: AXIS NIGHTLIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIS NIGHTLIFE 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000179746
FEI/EIN Number 472366828

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

Address: 7000 W PALMETTO PK RD, SUITE 102, BOCA RATON, FL, 33433, US
Mail Address: 7000 W PALMETTO PK RD, SUITE 102, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG JOSEPHINE Manager 4232 VISTA PANORAMA WAY, OCEANSIDE, CA, 92057
STEINBERG ADAM Agent 2331 N.E. 48 ST., LIGHTHOUSE POINT, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042969 SAKRED NIGHTCLUB EXPIRED 2015-04-29 2020-12-31 - 7000 W. PALMETTO PARK ROAD, SUITE 102, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-06-01 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 STEINBERG, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 2331 N.E. 48 ST., LIGHTHOUSE POINT, FL 33065 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-04-07 - -

Documents

Name Date
Reinstatement 2016-06-01
Admin. Diss. for Reg. Agent 2016-04-07
Reg. Agent Resignation 2015-11-05
AMENDED ANNUAL REPORT 2015-05-05
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State