Search icon

AXIOM LAKELAND HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AXIOM LAKELAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L16000115189
FEI/EIN Number 81-2979725
Address: 1620 Council Drive, Sun City Center, FL, 33573, US
Mail Address: 1620 Council Drive, Sun City Center, FL, 33573, US
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXIOM REALTY PARTNERS, LLC Director 1620 Council Drive, Sun City Center, FL, 33573
HUSS ROSEMARIE Director 1620 Council Drive, Sun City Center, FL, 33573
HUSS ROSEMARIE Agent 1620 Council Drive, Sun City Center, FL, 33573

Form 5500 Series

Employer Identification Number (EIN):
812979725
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085647 JASMINE HOMES ACTIVE 2016-08-12 2026-12-31 - 9925 ULMERTON ROAD 201, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1620 Council Drive, Sun City Center, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1620 Council Drive, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2025-02-05 1620 Council Drive, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 9925 ULMERTON ROAD, Lot 201, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2023-01-08 9925 ULMERTON ROAD, Lot 201, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 9925 ULMERTON ROAD, Lot 201, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2018-02-16 HUSS, ROSEMARIE -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23982.00
Total Face Value Of Loan:
23982.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23982.00
Total Face Value Of Loan:
23982.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,982
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,298.43
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $23,982

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State