Search icon

AXEL ENTERPRISES OF TAMPA BAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AXEL ENTERPRISES OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: M13000000634
FEI/EIN Number 461263691

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

Address: 3308 61st Terr E, ELLENTON, FL, 34222, US
Mail Address: 3308 61st Terr E, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
BRAVE DAN Managing Member 3308 61st Terr E, ELLENTON, FL, 34222
BRAVE LISA J Manager 3308 61st Terr E, ELLENTON, FL, 34222
BRAVE DAN Agent 3308 61st Terr E, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050656 EXPERT MOLD TEST EXPIRED 2014-05-23 2024-12-31 - 2605 72ND AVE E, SUITE 1253, ELLENTON, FL, 34222
G13000016452 CARPET DOCS EXPIRED 2013-02-15 2018-12-31 - 3350 ULMERTON ROAD, SUITE 23, CLEARWATER, FL, 33762
G13000016455 DETAILED INSPECTION SERVICES EXPIRED 2013-02-15 2018-12-31 - 3350 ULMERTON ROAD, SUITE 23, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-14 3308 61st Terr E, ELLENTON, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 3308 61st Terr E, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 3308 61st Terr E, Ellenton, FL 34222 -
LC AMENDMENT 2015-04-07 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16
LC Amendment 2015-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
6491.00
Total Face Value Of Loan:
6491.00
Date:
2020-06-08
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:
6957.00
Total Face Value Of Loan:
6957.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6491
Current Approval Amount:
6491
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6535.81
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6957
Current Approval Amount:
6957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7042.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State