Search icon

AXIAL VENTURES LLC - Florida Company Profile

Company Details

Entity Name: AXIAL VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIAL VENTURES 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: 29 Aug 2017 (8 years ago)
Document Number: L17000184141
FEI/EIN Number 823741897

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

Address: 2428 CENTRAL AVE, ST. PETERSBURG, FL, 33712, US
Mail Address: 6251 44th Street N, Pinellas Park, FL, 33781, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND SKYLAR Managing Member 6251 44th Street N, Pinellas Park, FL, 33781
Strickland Skylar Agent 6251 44th Street N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134704 TUBULAR DINER ACTIVE 2023-11-01 2028-12-31 - 6251 44TH STREET N SUITE #1914, PINELLAS PARK, FL, 33781
G17000138637 TUBULAR TOKES ACTIVE 2017-12-19 2027-12-31 - 2428 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-04 2428 CENTRAL AVE, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 6251 44th Street N, Suite 1914, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 2428 CENTRAL AVE, ST. PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2018-01-02 Strickland, Skylar -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000807279 TERMINATED 1000000851424 PINELLAS 2019-12-09 2029-12-11 $ 775.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
Florida Limited Liability 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State