Entity Name: | VARITRONICS, 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: | 02 Oct 2012 (12 years ago) |
Branch of: | VARITRONICS, LLC, MINNESOTA (Company Number 1040e237-8dd4-e011-a886-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | M12000005576 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 93rd Ave. N., Brooklyn Park, MN, 55445, US |
Mail Address: | 7200 93rd Ave. N., Brooklyn Park, MN, 55445, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Butts Jason | Chief Executive Officer | 7200 93rd Ave. N., Brooklyn Park, MN, 55445 |
PICKERELL DEAN | Manager | 3000 WEST COUNTY ROAD 42, Ste. 301, BURNSVILLE, MN, 55337 |
MEYERING PAUL | Manager | 7200 93rd Ave. N., Brooklyn Park, MN, 55445 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 7200 93rd Ave. N., Ste. 120, Brooklyn Park, MN 55445 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 7200 93rd Ave. N., Ste. 120, Brooklyn Park, MN 55445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-28 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-12-21 |
REINSTATEMENT | 2021-10-21 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State