Search icon

AXZELANT LLC - Florida Company Profile

Company Details

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

AXZELANT 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: 19 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000193331
FEI/EIN Number 47-3113215

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

Address: 11525 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 11525 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578942926 2015-05-19 2015-05-19 11525 CORTEZ BLVD, SPRING HILL, FL, 346137373, US 11525 CORTEZ BLVD, SPRING HILL, FL, 346137373, US

Contacts

Phone +1 813-479-7659
Fax 8135692220

Authorized person

Name DR. MARIA D DOHERTY
Role PRESIDENT
Phone 8134797659

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number CC1971409501
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DOHERTY MARIA D Manager 11525 CORTEZ BLVD, BROOKSVILLE, FL, 34613
HADERTHAUER BERNICE Agent 723 BENTON AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 723 BENTON AVENUE, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State