Entity Name: | BRAXTON ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 02 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | M13000002022 |
FEI/EIN Number |
800970823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5955 TG Lee Blvd., Suite 500, Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Alf Christopher | President | 5955 TG Lee Blvd., Suite 500, Orlando, FL, 32822 |
Cutler Jason | Secretary | 350 Windward Drive, Orchard Park, NY, 14127 |
NAC Assets LLC | Manager | 5955 TG LEE BLVD., SUITE 500, Orlando, FL, 32822 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 515 E PARK AVE 2 FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | CAPITOL CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2018-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 5955 TG Lee Blvd., Suite 500, Orlando, FL 32822 | - |
LC STMNT OF RA/RO CHG | 2014-12-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000063699 | TERMINATED | 1000000855795 | PALM BEACH | 2020-01-15 | 2040-01-29 | $ 24,901.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000759751 | TERMINATED | 1000000846737 | PALM BEACH | 2019-10-30 | 2039-11-20 | $ 37,288.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-02 |
CORLCRACHG | 2021-03-29 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-08 |
CORLCRACHG | 2014-12-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State