Search icon

AXIOMLP, LLC

Company Details

Entity Name: AXIOMLP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M12000002682
FEI/EIN Number 27-0070328
Address: 3644 RICHMOND ST., JACKSONVILLE, FL, 32205
Mail Address: 3644 RICHMOND ST., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Mergy Leroy Manager 29 South Main Street, West Hartford, CT, 06107

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2022-02-22 AXIOMLP, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 3644 RICHMOND ST., JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2022-02-22 3644 RICHMOND ST., JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2013-07-31 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
LC Amendment and Name Change 2022-02-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-31
Reg. Agent Change 2013-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State