Search icon

AX-CENT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AX-CENT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AX-CENT ENTERPRISES 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000097679
FEI/EIN Number 47-4235588

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

Address: 4121 SAN SERVERA DR S, JACKSONVILLE, FL, 32217, US
Mail Address: 4121 SAN SERVERA DR S, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEASMAN JOHN Manager 4121 SAN SERVERA DR S, JACKSONVILLE, FL, 32217
SLEASMAN JOHN Agent 4121 SAN SERVERA DR S, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077364 KLEANVENT EXPIRED 2019-07-17 2024-12-31 - 4121 SAN SERVERA DRIVE SOUTH, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4121 SAN SERVERA DR S, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 4121 SAN SERVERA DR S, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2018-12-20 4121 SAN SERVERA DR S, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2017-04-30 SLEASMAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-06-03

Date of last update: 03 May 2025

Sources: Florida Department of State