Search icon

AXIS ANESTHESIA ASSOCIATES L.L.C.

Company Details

Entity Name: AXIS ANESTHESIA ASSOCIATES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000035708
FEI/EIN Number 47-3354818
Address: 2895 NE 32nd St, Fort Lauderdale, FL, 33306, US
Mail Address: 2895 NE 32nd Street, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Maiorano Carlo P Agent 2895 NE 32nd St, Fort Lauderdale, FL, 33306

Authorized Member

Name Role Address
Maiorano Carlo P Authorized Member 2895 NE 32nd Street, Ft Lauderdale, FL, 33306

Manager

Name Role Address
Schumatti John Manager 2895 NE 32nd St, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 2895 NE 32nd St, 210, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2018-04-08 Maiorano, Carlo P No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2895 NE 32nd St, 210, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2018-04-08 2895 NE 32nd St, 210, Fort Lauderdale, FL 33306 No data
LC AMENDMENT AND NAME CHANGE 2017-11-17 AXIS ANESTHESIA ASSOCIATES L.L.C. No data
LC NAME CHANGE 2016-02-08 TOTALLY AWESOME CONTRACTORS, L.L.C. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-08
AMENDED ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2017-02-22
LC Name Change 2016-02-08
ANNUAL REPORT 2016-02-01
Florida Limited Liability 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State