Search icon

AXIOM FUTURES, LLC - Florida Company Profile

Company Details

Entity Name: AXIOM FUTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIOM FUTURES, 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: 22 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L15000013176
FEI/EIN Number 47-2928704

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

Address: 307 Cool Springs Ave, Ponte Vedra Beach, FL, 32081, US
Mail Address: 307 Cool Springs Ave, Ponte Vedra Beach, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGSTROM DAVID Authorized Member 33 SE 8TH STREET, APT 721, BOCA RATON, FL, 33432
BERGSTROM DAVID Agent 307 Cool Springs Ave, Ponte Vedra Beach, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 307 Cool Springs Ave, Ponte Vedra Beach, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 307 Cool Springs Ave, Ponte Vedra Beach, FL 32081 -
CHANGE OF MAILING ADDRESS 2024-02-01 307 Cool Springs Ave, Ponte Vedra Beach, FL 32081 -
REINSTATEMENT 2023-01-11 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 BERGSTROM, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-06-24 - -
LC AMENDMENT 2015-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-04
CORLCRACHG 2019-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State