Search icon

AXEL ENTERPRISES OF TAMPA BAY, LLC

Company Details

Entity Name: AXEL ENTERPRISES OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M13000000634
FEI/EIN Number 461263691
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

Agent

Name Role Address
BRAVE DAN Agent 3308 61st Terr E, Ellenton, FL, 34222

Managing Member

Name Role Address
BRAVE DAN Managing Member 3308 61st Terr E, ELLENTON, FL, 34222

Manager

Name Role Address
BRAVE LISA J Manager 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 No data 2605 72ND AVE E, SUITE 1253, ELLENTON, FL, 34222
G13000016452 CARPET DOCS EXPIRED 2013-02-15 2018-12-31 No data 3350 ULMERTON ROAD, SUITE 23, CLEARWATER, FL, 33762
G13000016455 DETAILED INSPECTION SERVICES EXPIRED 2013-02-15 2018-12-31 No data 3350 ULMERTON ROAD, SUITE 23, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-01-14 3308 61st Terr E, ELLENTON, FL 34222 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 3308 61st Terr E, ELLENTON, FL 34222 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 3308 61st Terr E, Ellenton, FL 34222 No data
LC AMENDMENT 2015-04-07 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584878407 2021-02-10 0455 PPS 3308 61st Ter E, Ellenton, FL, 34222-7214
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6491
Loan Approval Amount (current) 6491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellenton, MANATEE, FL, 34222-7214
Project Congressional District FL-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6535.81
Forgiveness Paid Date 2021-10-25
9574247802 2020-06-08 0455 PPP 3308 61st Terrace East, Ellenton, FL, 34222-7214
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6957
Loan Approval Amount (current) 6957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellenton, MANATEE, FL, 34222-7214
Project Congressional District FL-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7042.2
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State