Search icon

AXI PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: AXI PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXI PRODUCTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2014 (10 years ago)
Document Number: L14000192247
FEI/EIN Number 47-2602030

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

Mail Address: 2004 S federal hwy, Boynton Beach, FL, 33435, US
Address: 434 NE Seventh Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mines alexandra Vice President 434 NE Seventh Ave, Delray Beach, FL, 33483
Mines Alexandra R Agent 434 NE Seventh Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 434 NE Seventh Ave, apt 3, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 434 NE Seventh Ave, apt 3, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 2004 S federal Hwy, 206D, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2004 S federal hwy, 206D, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Mines, Alexandra Rendall -
CHANGE OF MAILING ADDRESS 2020-06-22 2004 S federal Hwy, 206D, Boynton Beach, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-07-19

Date of last update: 02 May 2025

Sources: Florida Department of State