Search icon

VALUATION INFORMATION TECHNOLOGY, L.L.C. - Florida Company Profile

Company Details

Entity Name: VALUATION INFORMATION TECHNOLOGY, L.L.C.
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: 20 Oct 1998 (27 years ago)
Date of dissolution: 02 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: M98000001211
FEI/EIN Number 421477113

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

Address: 8009 34th Ave. S., SUITE 1300, Bloomington, MN, 55425, US
Mail Address: 10400 YELLOW CIRCLE DRIVE, SUITE 400, MINNETONKA, MN, 55343, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
RELS, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -
ROBERTSON JOEL W Secretary 10400 YELLOW CIRCLE DRIVE, SUITE 400, MINNETONKA, MN, 55343
ROBERTSON JOEL W Treasurer 10400 YELLOW CIRCLE DRIVE, SUITE 400, MINNETONKA, MN, 55343
HACKMAN DANIEL P President 8009 34TH AVENUE, SOUTH, SUITE 1300, BLOOMINGTON, MN, 55343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048847 PRIME VALUATION SERVICES EXPIRED 2014-05-19 2019-12-31 - 10400 YELLOW CIRCLE DRIVE, STE. 400, MINNETONKA, MN, 55343

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-02 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-05-27 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8009 34th Ave. S., SUITE 1300, Bloomington, MN 55425 -
LC AMENDMENT 2011-09-26 - -
CHANGE OF MAILING ADDRESS 2011-02-08 8009 34th Ave. S., SUITE 1300, Bloomington, MN 55425 -

Documents

Name Date
WITHDRAWAL 2016-12-02
CORLCRACHG 2016-05-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-08
LC Amendment 2011-09-26
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State