Entity Name: | VALMARK APPRAISAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Aug 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L01000013442 |
FEI/EIN Number | 593742419 |
Address: | 301 Sea Island Road, ST. SIMONS ISLAND, GA, 31522, US |
Mail Address: | 301 Sea Island Road, ST. SIMONS ISLAND, GA, 31522, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTER THOMAS A | Agent | 101 EAST KENNEDY BLVD., STE. 2800, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
GOELDNER RICHARD W | Managing Member | 102 NEWFIELD STREET, ST. SIMONS ISLAND, GA, 31522 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 301 Sea Island Road, Suite 6, ST. SIMONS ISLAND, GA 31522 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 301 Sea Island Road, Suite 6, ST. SIMONS ISLAND, GA 31522 | No data |
NAME CHANGE AMENDMENT | 2003-09-22 | VALMARK APPRAISAL, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State