Search icon

AXIS ANESTHESIA ASSOCIATES L.L.C. - Florida Company Profile

Company Details

Entity Name: AXIS ANESTHESIA ASSOCIATES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIS ANESTHESIA ASSOCIATES L.L.C. 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: 26 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000035708
FEI/EIN Number 47-3354818

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

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

Key Officers & Management

Name Role Address
Maiorano Carlo P Authorized Member 2895 NE 32nd Street, Ft Lauderdale, FL, 33306
Schumatti John Manager 2895 NE 32nd St, Fort Lauderdale, FL, 33306
Maiorano Carlo P Agent 2895 NE 32nd St, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 2895 NE 32nd St, 210, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2018-04-08 Maiorano, Carlo P -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2895 NE 32nd St, 210, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2018-04-08 2895 NE 32nd St, 210, Fort Lauderdale, FL 33306 -
LC AMENDMENT AND NAME CHANGE 2017-11-17 AXIS ANESTHESIA ASSOCIATES L.L.C. -
LC NAME CHANGE 2016-02-08 TOTALLY AWESOME CONTRACTORS, L.L.C. -

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 Apr 2025

Sources: Florida Department of State