Search icon

AXIA HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: AXIA HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIA HEALTHCARE 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: 09 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000125923
FEI/EIN Number 841806619

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

Address: 3196 N. Federal Highway, Boca Raton, FL, 33431, US
Mail Address: 3196 N. Federal Highway, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GEORGE Authorized Member 3196 N. Federal Highway, Boca Raton, FL, 33431
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119439 SMART FOR LIFE EXPIRED 2019-11-06 2024-12-31 - 3196 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 3196 N. Federal Highway, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-01-26 3196 N. Federal Highway, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000406074 ACTIVE 50-2023-CA-009710-XXXX-MB CIRCUIT COURT PALM BEACH COUNT 2023-07-27 2028-09-01 $1,215,461.08 BANKUNITED NA, 7765 NW 148TH STREET, MIAMI LAKES 33016

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-26
Florida Limited Liability 2019-05-09

Date of last update: 02 May 2025

Sources: Florida Department of State