Search icon

BRAXTON TECHNOLOGIES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BRAXTON TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 May 2008 (17 years ago)
Branch of: BRAXTON TECHNOLOGIES, LLC, COLORADO (Company Number 20081147107)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: M08000002299
FEI/EIN Number 262224163

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

Mail Address: 16055 SPACE CENTER BLVD STE 725, ATTN: CAROLYN MCPEAK, HOUSTON, TX, 77062, US
Address: 559 E. PIKES PEAK AVE., STE 300, COLORADO SPRINGS, CO, 80903, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BETANCOURT JOSE Vice President 100 WEST WALNUT ST., PASADENA, CA, 91124
DALVI ASHAY V Vice President 100 WEST WALNUT ST., PASADENA, CA, 91124
KOLLOWAY MICHAEL R Director 1422 S. TRYON ST. STE. 800, CHARLOTTE, NC, 28203
PARSONS GOVERNMENT SERVICES INC. Auth -
RADIN MARC S Vice President 100 WEST WALNUT ST., PASADENA, CA, 91124
WILLIAMS CARLTON Asst 16055 SPACE CENTER BLVD STE 725, HOUSTON, TX, 77062
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 559 E. PIKES PEAK AVE., STE 300, COLORADO SPRINGS, CO 80903 -
CHANGE OF MAILING ADDRESS 2021-04-02 559 E. PIKES PEAK AVE., STE 300, COLORADO SPRINGS, CO 80903 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-01-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-08-14 - -
REINSTATEMENT 2009-10-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC DROPPING DBA 2008-07-10 BRAXTON TECHNOLOGIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
CORLCRACHG 2021-01-22
CORLCRACHG 2020-08-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State