Search icon

GLAXIS CAPITAL MANAGEMENT, LLC

Company Details

Entity Name: GLAXIS CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2008 (17 years ago)
Document Number: M08000003206
FEI/EIN Number 043801571
Address: 443 JOHN RINGLING BLVD STE G, SARASOTA, FL, 34236
Mail Address: 443 JOHN RINGLING BLVD STE G, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLAXIS CAPITAL MANAGEMENT 401(K) PLAN 2023 043801571 2024-05-14 GLAXIS CAPITAL MANAGEMENT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 9415565333
Plan sponsor’s address 443 JOHN RINGLING BLVD., SUITE G, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GLAXIS CAPITAL MANAGEMENT 401(K) PLAN 2022 043801571 2023-06-16 GLAXIS CAPITAL MANAGEMENT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 9415565333
Plan sponsor’s address 443 JOHN RINGLING BLVD., SUITE G, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GLAXIS CAPITAL MANAGEMENT 401(K) PLAN 2021 043801571 2022-06-02 GLAXIS CAPITAL MANAGEMENT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 9415565333
Plan sponsor’s address 443 JOHN RINGLING BLVD., SUITE G, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GLAXIS CAPITAL MANAGEMENT 401(K) PLAN 2020 043801571 2021-05-26 GLAXIS CAPITAL MANAGEMENT 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 9415565333
Plan sponsor’s address 443 JOHN RINGLING BLVD., SUITE G, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Miller Matthew M Agent 443 JOHN RINGLING BLVD STE G, SARASOTA, FL, 34236

Manager

Name Role
GLAXIS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 Miller, Matthew M No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 443 JOHN RINGLING BLVD STE G, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2010-11-16 443 JOHN RINGLING BLVD STE G, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-16 443 JOHN RINGLING BLVD STE G, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State