Search icon

AXIS FUEL LLC - Florida Company Profile

Company Details

Entity Name: AXIS FUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIS FUEL 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: 15 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000115420
FEI/EIN Number 81-2987118

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

Address: 4155 Henderson Blvd., TAMPA, FL, 33629, US
Mail Address: 4155 Henderson Blvd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOJA ANWAR Manager 4155 Henderson Blvd., TAMPA, FL, 33629
RAVAL FALGUNI Manager 4155 Henderson Blvd., TAMPA, FL, 33629
KHOJA ANWAR Agent 4155 Henderson Blvd., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 4155 Henderson Blvd., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-03-19 4155 Henderson Blvd., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 4155 Henderson Blvd., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-01-05 KHOJA, ANWAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000778116 TERMINATED 1000000849195 HILLSBOROU 2019-11-20 2029-11-27 $ 475.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-05
Florida Limited Liability 2016-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State