Search icon

REVOLUTION TECHNOLOGIES, LLC

Headquarter

Company Details

Entity Name: REVOLUTION TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Jan 2003 (22 years ago)
Document Number: L01000012725
FEI/EIN Number 651129030
Address: 1000 Revolution Technologies Way, MELBOURNE, FL, 32901, US
Mail Address: 1000 Revolution Technologies Way, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REVOLUTION TECHNOLOGIES, LLC, CONNECTICUT 0982153 CONNECTICUT
Headquarter of REVOLUTION TECHNOLOGIES, LLC, ILLINOIS LLC_02861216 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVOLUTION TECHNOLOGIES 401K PLAN 2013 651129030 2015-06-06 REVOLUTION TECHNOLOGIES 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4072757575
Plan sponsor’s address 1676 W HIBISCUS BLVD, SUITE 102, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing JASON DECRISTOFORO
Valid signature Filed with authorized/valid electronic signature
REVOLUTION TECHNOLOGIES 401K PLAN 2012 651129030 2015-06-30 REVOLUTION TECHNOLOGIES 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4072757575
Plan sponsor’s address 1676 W HIBISCUS BLVD, SUITE 102, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing JASON DECRISTOFORO
Valid signature Filed with authorized/valid electronic signature
REVOLUTION TECHNOLOGIES 401K PLAN 2012 651129030 2015-06-06 REVOLUTION TECHNOLOGIES 87
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4072757575
Plan sponsor’s address 1676 W HIBISCUS BLVD, SUITE 102, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing JASON DECRISTOFORO
Valid signature Filed with authorized/valid electronic signature
REVOLUTION TECHNOLOGIES 401K PLAN 2011 651129030 2013-01-30 REVOLUTION TECHNOLOGIES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4072757575
Plan sponsor’s address 1676 W HIBISCUS BLVD, SUITE 102, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 651129030
Plan administrator’s name REVOLUTION TECHNOLOGIES
Plan administrator’s address 1676 W HIBISCUS BLVD, SUITE 102, MELBOURNE, FL, 32901
Administrator’s telephone number 4072757575

Signature of

Role Plan administrator
Date 2013-01-30
Name of individual signing JASON DECRISTOFORO
Valid signature Filed with authorized/valid electronic signature
REVOLUTION TECHNOLOGIES 401K PLAN 2010 651129030 2011-10-07 REVOLUTION TECHNOLOGIES 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4072757575
Plan sponsor’s address 1676 W HIBISCUS BLVD, SUITE 102, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 651129030
Plan administrator’s name REVOLUTION TECHNOLOGIES
Plan administrator’s address 1676 W HIBISCUS BLVD, SUITE 102, MELBOURNE, FL, 32901
Administrator’s telephone number 4072757575

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing JASON DECRISTOFORO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JASON DECRISTOFORO Agent 1000 Revolution Technologies Way, MELBOURNE, FL, 32901

Managing Member

Name Role Address
PARKER THEODORE Managing Member 1000 Revolution Technologies Way, MELBOURNE, FL, 32901

Exec

Name Role Address
Toshie Miles Exec 1000 Revolution Technologies Way, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1000 Revolution Technologies Way, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2013-04-23 1000 Revolution Technologies Way, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1000 Revolution Technologies Way, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2011-03-23 JASON, DECRISTOFORO No data
AMENDED AND RESTATEDARTICLES 2003-01-17 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID P. CHEN VS REVOLUTION TECHNOLOGIES, LLC 5D2022-1357 2022-06-07 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-CC-1509

Parties

Name David P. Chen
Role Appellant
Status Active
Name REVOLUTION TECHNOLOGIES, LLC
Role Appellee
Status Active
Representations Kevin P. Robinson
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of David P. Chen
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/3/22
On Behalf Of David P. Chen

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State