Search icon

BRAXTON'S NEW BEGINNINGS, LLC - Florida Company Profile

Company Details

Entity Name: BRAXTON'S NEW BEGINNINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAXTON'S NEW BEGINNINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L11000013385
FEI/EIN Number 27-4717620

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

Address: 3516 winterberry ln, Valrico, FL, 33596, US
Mail Address: 3516 winterberry ln, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAXTON REACHELLE R Managing Member 3516 WINTERBERRY LN, VALRICO, FL, 33594
BRAXTON BYRON K Chief Financial Officer 2510 Gotham Way, Valrico, FL, 33596
BRAXTON BYRON KJR. Authorized Person 2510 Gotham Way, Valrico, FL, 33596
BRAXTON REACHELLE R Agent 2510 Gotham Way, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007681 BNB GROUP EXPIRED 2014-01-22 2019-12-31 - 3215 STONEBRIDGE TRAIL, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-19 3516 winterberry ln, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-19 3516 winterberry ln, Valrico, FL 33596 -
REINSTATEMENT 2021-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 2510 Gotham Way, Valrico, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 BRAXTON, REACHELLE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-09 - -
PENDING REINSTATEMENT 2014-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2015-04-11
REINSTATEMENT 2014-01-09
Florida Limited Liability 2011-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State