Search icon

AXCM, LLC - Florida Company Profile

Company Details

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

AXCM, 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: 19 Mar 2015 (10 years ago)
Document Number: L15000050161
FEI/EIN Number 47-3529602

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

Address: 4000 Hollywood Boulevard, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Boulevard, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Book Ronald L President 4000 Hollywood Boulevard, Hollywood, FL, 33021
BOOK RONALD L Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043767 FLAMINGO DRY CLEANERS EXPIRED 2015-05-01 2020-12-31 - 4683 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4000 Hollywood Boulevard, Suite 677-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-02-05 4000 Hollywood Boulevard, Suite 677-S, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 4000 HOLLYWOOD BOULEVARD, Suite 677-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 13090 SW 16 Court, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-03-16 13090 SW 16 Court, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State